Search icon

MEDALLION ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MEDALLION ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDALLION ASSOCIATES, 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000110518
FEI/EIN Number 46-3466429

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

Address: 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL, 33308, US
Mail Address: 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY NOEL Manager 5200 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
HOUSTON BART A Agent 633 SE 3rd Ave, FORT LAUDERDALE, FL, 33301
HERSKOVICH NORMAN L Manager 5200 NORTH FEDERAL HIGHWAY - SUITE 4, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073637 DRY EYE CENTER OF FLORIDA EXPIRED 2018-07-03 2023-12-31 - 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL, 33308
G13000094102 ELITE FAMILY EYE CARE EXPIRED 2013-09-23 2018-12-31 - 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 633 SE 3rd Ave, Suite 4R, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 HOUSTON, BART A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-08 - -
LC AMENDMENT 2018-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000363228 ACTIVE COCE21064409 BROWARD COUNTY COURT 2022-06-30 2027-08-02 $25,571.45 SHAMIR INSIGHT INC., 9938 VIA PASAR, SAN DIEGO, CA 92126

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-12
LC Amendment 2019-11-08
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085818205 2020-08-07 0455 PPP 5200 North Federal Highway - Suite 4, Fort Lauderdale, FL, 33308
Loan Status Date 2020-08-26
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26149
Loan Approval Amount (current) 26149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State