Entity Name: | ANTIDOTE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANTIDOTE GROUP 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. |
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: | 06 Jun 2018 (7 years ago) |
Date of dissolution: | 31 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2023 (2 years ago) |
Document Number: | L18000140031 |
FEI/EIN Number |
83-0875835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6815 Biscayne blvd, MIAMI, FL, 33138, US |
Mail Address: | 6815 Biscayne blvd, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTIDOTE GROUP LLC 401(K) PLAN | 2020 | 830875835 | 2021-10-06 | ANTIDOTE GROUP LLC | 2 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-10-06 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Plan sponsor’s address | 3550 BISCAYNE BLVD, SUITE 510, MIAMI, FL, 33137 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-12-06 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Plan sponsor’s address | 3550 BISCAYNE BLVD, SUITE 510, MIAMI, FL, 33137 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-07-02 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ZEMBRA SOPHIE | Manager | 6815 Biscayne blvd, MIAMI, FL, 33138 |
ZEMBRA SOPHIE | Agent | 6815 Biscayne blvd, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000068899 | ANTIDOTE | EXPIRED | 2018-06-18 | 2023-12-31 | - | 44 W. FLAGLER STREET, STE 2300, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-04 | 6815 Biscayne blvd, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-12-04 | 6815 Biscayne blvd, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-04 | ZEMBRA, SOPHIE | - |
REINSTATEMENT | 2021-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-04 | 6815 Biscayne blvd, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF RA/RO CHG | 2018-06-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-31 |
ANNUAL REPORT | 2022-03-11 |
REINSTATEMENT | 2021-12-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-25 |
CORLCRACHG | 2018-06-18 |
Florida Limited Liability | 2018-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8274067310 | 2020-05-01 | 0455 | PPP | 44 W FLAGLER ST STE 2300, MIAMI, FL, 33130-6807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State