Search icon

MOLECULAR HEALTH TECHNOLOGIES FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MOLECULAR HEALTH TECHNOLOGIES FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOLECULAR HEALTH TECHNOLOGIES FLORIDA 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: 20 Dec 2018 (6 years ago)
Date of dissolution: 24 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L18000291605
FEI/EIN Number 832595252

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

Mail Address: 55 SE 2ND AVENUE, DELRAY BEACH, FL, 33444, US
Address: 55 SE 2ND AVENUE,, SUITE 207, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER DAVID Manager 55 SE 2ND AVENUE, DELRAY BEACH, FL, 33444
GARNER DAVID Agent 55 SE 2ND AVENUE,, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-24 - -
CHANGE OF MAILING ADDRESS 2019-04-04 55 SE 2ND AVENUE,, SUITE 207, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2019-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 55 SE 2ND AVENUE,, SUITE 207, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 55 SE 2ND AVENUE,, SUITE 207, DELRAY BEACH, FL 33444 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-04
LC Amendment 2019-02-20
Florida Limited Liability 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3042937701 2020-05-01 0455 PPP 55 SE 2ND AVE STE 207, DELRAY BEACH, FL, 33444
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53220
Loan Approval Amount (current) 53220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53758.94
Forgiveness Paid Date 2021-05-13
1792948504 2021-02-19 0455 PPS 55 SE 2nd Ave Ste 207, Delray Beach, FL, 33444-3615
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) 55625
Loan Approval Amount (current) 55625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3615
Project Congressional District FL-22
Number of Employees 3
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56018.7
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State