Search icon

MEDCARE GOLD LLC - Florida Company Profile

Company Details

Entity Name: MEDCARE GOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDCARE GOLD 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: 19 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000253114
FEI/EIN Number 83-2374666

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

Address: 3250 NE 1ST AVE, MIAMI, FL, 33137, US
Mail Address: 3250 NE 1ST AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROURKE Manager 1900 SUNSET HARBOR DR PH 3, MIAMI BEACH, FL, 33139
SMITH ROURKE Agent 3250 NE 1ST AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 3250 NE 1ST AVE, STE 305, MIAMI, FL 33137 -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-05-26 3250 NE 1ST AVE, STE 305, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3250 NE 1ST AVE, STE 305, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-01-27 SMITH, ROURKE -
CONVERSION 2019-10-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P18000089704. CONVERSION NUMBER 900000197029

Documents

Name Date
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-01-27
Florida Limited Liability 2019-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7398587103 2020-04-14 0455 PPP 6191 Orange Drive, Davie, FL, 33314
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103800
Loan Approval Amount (current) 103800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104886.35
Forgiveness Paid Date 2021-06-01
7046468802 2021-04-21 0455 PPS 1900 Purdy Ave Ph 3, Miami Beach, FL, 33139-1400
Loan Status Date 2021-05-06
Loan Status Charged Off
Loan Maturity in Months 45
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68055
Loan Approval Amount (current) 68055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 352972
Servicing Lender Name Continental Bank
Servicing Lender Address 15 W South Temple St, Ste 300, SALT LAKE CITY, UT, 84101-1542
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1400
Project Congressional District FL-24
Number of Employees 23
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 352972
Originating Lender Name Continental Bank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State