Search icon

MAVERICK HEALTH LLC - Florida Company Profile

Headquarter

Company Details

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

MAVERICK HEALTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L19000026436
FEI/EIN Number 84-2254835

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

Address: C/O DOROT & BENSIMON PL, 20295 NE 29TH PL SUITE 201, MIAMI, FL, 33180
Mail Address: C/O DOROT & BENSIMON PL, 20295 NE 29TH PL SUITE 201, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAVERICK HEALTH LLC, MISSISSIPPI 1289373 MISSISSIPPI
Headquarter of MAVERICK HEALTH LLC, ALABAMA 001-012-437 ALABAMA
Headquarter of MAVERICK HEALTH LLC, MINNESOTA 83199f7f-ef3d-ed11-9065-00155d32b947 MINNESOTA
Headquarter of MAVERICK HEALTH LLC, KENTUCKY 1160226 KENTUCKY

Key Officers & Management

Name Role Address
BENSIMON DANIEL Auth C/O DOROT & BENSIMON PL, MIAMI, FL, 33180
DORBEN CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069484 MAVERICK SOLUTIONS ACTIVE 2022-06-07 2027-12-31 - 6200 W ATLANTIC AVE, DELRAY BEACH, FL, 33484
G19000113639 STELLAR MEDICAL CLEANING EXPIRED 2019-10-20 2024-12-31 - 6200 W ATLANTIC AVE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 C/O DOROT & BENSIMON PL, 20295 NE 29TH PL SUITE 201, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-08-17 C/O DOROT & BENSIMON PL, 20295 NE 29TH PL SUITE 201, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-08-17 DORBEN CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 20295 NE 29TH PL, SUITE 201, MIAMI, FL 33180 -
LC NAME CHANGE 2019-06-28 MAVERICK HEALTH LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-11
LC Amendment 2022-08-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-06-03
LC Name Change 2019-06-28
Florida Limited Liability 2019-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6921387201 2020-04-28 0455 PPP 6200 Atlantic Ave, DELRAY BEACH, FL, 33484-3506
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15072.05
Loan Approval Amount (current) 15072.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33484-3506
Project Congressional District FL-22
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15214.1
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State