Search icon

UNIMED SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: UNIMED SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIMED SUPPLIES 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: 03 Feb 2017 (8 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: L17000027924
FEI/EIN Number 81-5280843

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

Address: 20725 NE 16 AVE, A17, MIAMI, FL, 33179, US
Mail Address: 20725 NE 16 AVE, A17, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRUA JOEL L Managing Member 20725 NE 16 AVE, MIAMI, FL, 33179
PORRUA JOEL Agent 20725 NE 16 AVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 20725 NE 16 AVE, A17, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 20725 NE 16 AVE, A17, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-08 20725 NE 16 AVE, A17, MIAMI, FL 33179 -
REINSTATEMENT 2020-07-11 - -
REGISTERED AGENT NAME CHANGED 2020-07-11 PORRUA, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-07-10
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-07-11
Florida Limited Liability 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946228308 2021-01-20 0455 PPP 19201 Collins Ave, Sunny Isles Beach, FL, 33160-2202
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89800
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-2202
Project Congressional District FL-24
Number of Employees 7
NAICS code 446120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39675.56
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State