Search icon

DAVIDSONS MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: DAVIDSONS MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIDSONS MEDICAL 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: 08 Feb 2016 (9 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L16000026707
FEI/EIN Number APPLIED FOR

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

Address: 1231 101st St, Bay Harbor Islands, FL, 33154, US
Mail Address: 1231 101st St, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON BEAUJON Manager 1231 101st St, Bay Harbor Islands, FL, 33154
DAVIDSON BEAUJON Agent 1231 101st St, Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1231 101st St, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-01-23 1231 101st St, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1231 101st St, Bay Harbor Islands, FL 33154 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9086998409 2021-02-14 0455 PPS 1331 97th St, Bay Harbor Islands, FL, 33154-1908
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57292
Loan Approval Amount (current) 57292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Harbor Islands, MIAMI-DADE, FL, 33154-1908
Project Congressional District FL-24
Number of Employees 2
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57700.11
Forgiveness Paid Date 2021-11-03
6341397709 2020-05-01 0455 PPP 7524 MUTINY AVE, NORTH BAY VILLAGE, FL, 33141-4333
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57292
Loan Approval Amount (current) 57292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH BAY VILLAGE, MIAMI-DADE, FL, 33141-4333
Project Congressional District FL-24
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57761.32
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State