Search icon

MED SCRIPTS, LLC - Florida Company Profile

Company Details

Entity Name: MED SCRIPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED SCRIPTS, 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000102675
FEI/EIN Number 47-1250248

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

Address: 7200 NW 7th Street, Miami, FL, 33126, US
Mail Address: 9250 Northwest 36th Street, Doral, FL, 33178, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
victorero graciela Manager 9250 Northwest 36th Street, Doral, FL, 33178
AGREDA ALEXIS Agent 9250 Northwest 36th Street, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 9250 Northwest 36th Street, SUITE 420, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-02 7200 NW 7th Street, Miami, FL 33126 -
REINSTATEMENT 2020-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 7200 NW 7th Street, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-12-15 AGREDA, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-12-14 - -
LC DISSOCIATION MEM 2015-04-21 - -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
LC Amendment 2016-12-14
ANNUAL REPORT 2016-03-08
CORLCDSMEM 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921097005 2020-04-09 0455 PPP 5730 sw 74 street suite 200 miami, MIAMI, FL, 33143
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85200
Loan Approval Amount (current) 85200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 12
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86425.48
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State