Search icon

PR MEDICAL SUPPLIES LLC - Florida Company Profile

Company Details

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

PR MEDICAL 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 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000165900
FEI/EIN Number 61-1852916

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

Address: 14331 SW 120 ST STE 207, MIAMI, FL, 33186, US
Mail Address: 14331 SW 120 ST STE 207, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245758010 2017-08-31 2020-05-06 14331 SW 120 ST, SUITE 120, MIAMI, FL, 33186, US 14331 SW 120 ST, SUITE 120, MIAMI, FL, 33186, US

Contacts

Phone +1 786-542-6152
Fax 7866153197

Authorized person

Name ANDRES ACOSTA
Role PRESIDENT
Phone 7865426152

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
ACOSTA ANDRES Manager 14331 SW 120 ST STE 207, MIAMI, FL, 33186
ACOSTA ANDRES Agent 14331 SW 120 ST STE 207, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 14331 SW 120 ST STE 207, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-10-31 14331 SW 120 ST STE 207, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-10-31 ACOSTA, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 14331 SW 120 ST STE 207, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2020-06-02
LC Amendment 2019-10-31
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878337810 2020-06-07 0455 PPP 14331 Southwest 120th Street, Miami, FL, 33186-6068
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33186-6068
Project Congressional District FL-28
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State