Search icon

ALLIED PHARMAX RESEARCH LLC - Florida Company Profile

Company Details

Entity Name: ALLIED PHARMAX RESEARCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED PHARMAX RESEARCH 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: 29 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000216342
FEI/EIN Number 82-1683277

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

Address: 12369 sw 132 ct, MIAMI, FL, 33186, US
Mail Address: 12369 sw 132 ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puntonet Joaquin A Authorized Representative 12369 sw 132 ct, MIAMI, FL, 33186
Puntonet Joaquin A Agent 12369 sw 132 ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-28 12369 sw 132 ct, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-03-28 Puntonet, Joaquin A -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 12369 sw 132 ct, MIAMI, FL 33186 -
REINSTATEMENT 2019-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 12369 sw 132 ct, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-07-22
REINSTATEMENT 2019-03-28
Florida Limited Liability 2016-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091419110 2021-06-22 0455 PPP 12369 SW 132nd Ct, Miami, FL, 33186-6493
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62832
Loan Approval Amount (current) 62832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
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, 33186-6493
Project Congressional District FL-28
Number of Employees 6
NAICS code 541720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 63072.86
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State