Search icon

GENTERA MED, LLC - Florida Company Profile

Company Details

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

GENTERA MED, 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: 18 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000192497
Address: 550 Biltmore Way, SUITE 105, Coral Gables, FL, 33134, US
Mail Address: 550 Biltmore Way, SUITE 105, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pla Brian Manager 550 Biltmore Way, Coral Gables, FL, 33134
PLA BRIAN Agent 550 Biltmore Way, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148773 GENTERA CENTER FOR PRECISION MEDICINE ACTIVE 2021-11-05 2026-12-31 - 550 BILTMORE WAY, SUITE 105, CORAL GABLES, FL, 33134
G21000096558 GENTERA CENTER FOR PRECISION ACTIVE 2021-07-23 2026-12-31 - 550 BILTMORE WAY, SUITE 105, CORAL GABLES, FL, 33134
G21000071574 GENTERA CENTER FOR REGENERATIVE MEDICINE ACTIVE 2021-05-26 2026-12-31 - 550 BILTMORE WAY, SUITE 105, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-05-24 GENTERA MED, LLC -
LC NAME CHANGE 2021-03-01 GNTR MED LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-25 550 Biltmore Way, SUITE 105, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-25 550 Biltmore Way, SUITE 105, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-05-25 550 Biltmore Way, SUITE 105, Coral Gables, FL 33134 -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 PLA, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000049579 ACTIVE 2020-16558-CA-09 MIAMI DADE CIRCUIT COURT 2020-12-02 2027-02-01 $896,267.96 ITRIA VENTURES LLC, 1 PENN PLAZA 45TH FLOOR, NEW YORK, NY 10119

Court Cases

Title Case Number Docket Date Status
LDI NETWORKS INC., etc., et al., VS ITRIA VENTURES LLC, etc., 3D2020-1880 2020-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16558

Parties

Name GENTERA MED, LLC
Role Appellant
Status Active
Name BRAD JEROME FAIN
Role Appellant
Status Active
Name LDI NETWORKS INC.
Role Appellant
Status Active
Representations KENDRICK ALMAGUER
Name LOUIS RICARDO ARRIOLA
Role Appellant
Status Active
Name ITRIA VENTURES LLC
Role Appellee
Status Active
Representations Paul A. Humbert
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LDI NETWORKS INC.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ITRIA VENTURES LLC
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2020.
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Name Change 2021-05-24
ANNUAL REPORT 2021-04-12
LC Name Change 2021-03-01
AMENDED ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-10-17
Florida Limited Liability 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4360367304 2020-04-29 0455 PPP 550 Biltmore Way, Coral Gables, FL, 33134-5730
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55862
Loan Approval Amount (current) 52173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5730
Project Congressional District FL-27
Number of Employees 5
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52520.34
Forgiveness Paid Date 2021-01-07
5454068800 2021-04-17 0455 PPS 550 Biltmore Way, Coral Gables, FL, 33134-5730
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51432
Loan Approval Amount (current) 51432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5730
Project Congressional District FL-27
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51775.82
Forgiveness Paid Date 2022-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State