Search icon

MEDITRON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MEDITRON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDITRON GROUP, 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 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L14000118108
FEI/EIN Number 47-1471324

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

Address: 2600 NW 87TH Avenue, Doral, FL, 33172, US
Mail Address: 2600 NW 87TH Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO ANTONIO Manager 49 WEST 49 STREET, HIALEAH, FL, 33012
ORLANDO VANESSA Manager 49 WEST 49 STREET, HIALEAH, FL, 33012
ORLANDO GERALDINE Manager 49 WEST 49 STREET, HIALEAH, FL, 33012
ORLANDO ANTONIO OSCAR Agent 49 WEST 49 STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026553 ADIVET EXPIRED 2017-03-13 2022-12-31 - 1444, SUITE 303, MIAMI, FL, 33132
G17000026550 IDAVET EXPIRED 2017-03-13 2022-12-31 - 1444, SUITE 303, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 2600 NW 87TH Avenue, Suite #5, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-07-03 2600 NW 87TH Avenue, Suite #5, Doral, FL 33172 -
LC AMENDMENT 2020-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 49 WEST 49 STREET, SUITE 303, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-03-28 ORLANDO, ANTONIO OSCAR -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
LC Amendment 2020-11-06
AMENDED ANNUAL REPORT 2020-11-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8982017307 2020-05-01 0455 PPP 1444 BISCAYNE BLVD SUITE 303, MIAMI, FL, 33132-1423
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33132-1423
Project Congressional District FL-24
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51186.16
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State