Search icon

ALLEN CLINICAL RESEARCH CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: ALLEN CLINICAL RESEARCH CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN CLINICAL RESEARCH CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Oct 2024 (5 months ago)
Document Number: L14000068749
Address: 345 Ocean Dr APT 416, MIAMI BEACH, FL, 33139, US
Mail Address: 345 Ocean Dr APT 416, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN PAULA Manager 345 OCEAN DR APT 416, MIAMI BEACH, FL, 33139
Allen Paula Agent 345 Ocean Dr APT 416, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 345 Ocean Dr APT 416, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 345 Ocean Dr APT 416, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-10-21 345 Ocean Dr APT 416, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-01-08 Allen, Paula -

Documents

Name Date
ANNUAL REPORT 2025-02-14
CORLCRACHG 2024-10-29
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9018498301 2021-01-30 0455 PPS 100 Meridian Ave Apt 216, Miami Beach, FL, 33139-7091
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Miami Beach, MIAMI-DADE, FL, 33139-7091
Project Congressional District FL-24
Number of Employees 1
NAICS code 541715
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21010.64
Forgiveness Paid Date 2021-12-14
4103707701 2020-05-01 0455 PPP 100 MERIDIAN AVE 216, MIAMI BEACH, FL, 33139
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12510
Loan Approval Amount (current) 12510
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 MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12622.76
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State