Search icon

MEDICAL MARY, LLC

Company Details

Entity Name: MEDICAL MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2014 (11 years ago)
Date of dissolution: 09 Apr 2024 (10 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (10 months ago)
Document Number: L14000079119
FEI/EIN Number 82-1731915
Address: 3802 NE 207TH STREET, 2901, AVENTURA, FL, 33180, US
Mail Address: 300 East Long Lake, Bloomfield Hills, MI, 48304, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEAN NORMAN P Agent 3802 NE 207TH STREET, AVENTURA, FL, 33180

Manager

Name Role Address
BEAN NORMAN P Manager 3802 NE 207TH STREET, #2901, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-09 No data No data
CHANGE OF MAILING ADDRESS 2023-04-25 3802 NE 207TH STREET, 2901, AVENTURA, FL 33180 No data
LC AMENDMENT 2017-07-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790327 ACTIVE 1000001022456 MIAMI-DADE 2024-12-12 2034-12-18 $ 612.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000790335 ACTIVE 1000001022457 MIAMI-DADE 2024-12-12 2044-12-18 $ 2,954.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000289274 TERMINATED 1000000925517 MIAMI-DADE 2022-06-09 2032-06-15 $ 358.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Voluntary Dissolution 2024-04-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-05
LC Amendment 2017-07-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2580427704 2020-05-01 0455 PPP 3802 NE 207TH ST APT 2901, AVENTURA, FL, 33180
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26090
Loan Approval Amount (current) 26090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26465.71
Forgiveness Paid Date 2021-10-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State