Search icon

MEDICAL TECHNICAL RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL TECHNICAL RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL TECHNICAL RESOURCES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000103758
FEI/EIN Number 85-1022828

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 nw 97th ave, DORAL, FL, 33222, US
Mail Address: 1700 nw 97th ave, DORAL, FL, 33222, US
ZIP code: 33222
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nunez guedez Gergy y Manager 1700 nw 97th ave, DORAL, FL, 33222
Nunez Guedez Gergy Y Agent 1700 nw 97th ave, DORAL, FL, 33222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 1700 nw 97th ave, po box 227451, DORAL, FL 33222 -
CHANGE OF MAILING ADDRESS 2023-06-26 1700 nw 97th ave, po box 227451, DORAL, FL 33222 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 1700 nw 97th ave, po box 227451, DORAL, FL 33222 -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-31 Nunez Guedez , Gergy Y -
REINSTATEMENT 2020-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-26
AMENDED ANNUAL REPORT 2023-02-23
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-05-12
REINSTATEMENT 2018-06-26
Florida Limited Liability 2013-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246658608 2021-03-25 0455 PPP 9031 SW 227th St Unit 10, Cutler Bay, FL, 33190-1842
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478212
Loan Approval Amount (current) 478212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33190-1842
Project Congressional District FL-27
Number of Employees 19
NAICS code 423450
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State