Search icon

ACQUIRE HEALTH LLC - Florida Company Profile

Company Details

Entity Name: ACQUIRE HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Sep 2013 (11 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: M13000006023
FEI/EIN Number 45-2717050

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

Address: 495 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
Mail Address: C/O MEDAFFECT LLC, 1 EAST BROWARD BLVD, FT LAUDERDALE, FL, 33301, US
ZIP code: 32550
County: Walton
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HERFIELD MATTHEW Manager C/O MEDAFFECT LLC, FT LAUDERDALE, FL, 33301
BUTLER CHRISTOPHER Agent C/O MEDAFFECT LLC, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029601 USA MEDICAL CARD EXPIRED 2015-03-23 2020-12-31 - 495 GRAND BLVD., SUITE 206, MIRAMAR BEACH, FL, 32550
G15000023434 PHARMAQUOTES EXPIRED 2015-03-05 2020-12-31 - 495 GRAND BLVD., SUITE 206, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-01-04 - -
CHANGE OF MAILING ADDRESS 2020-06-25 495 GRAND BLVD, SUITE 206, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 C/O MEDAFFECT LLC, 1 EAST BROWARD BLVD, SUITE 300W, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-04-29 BUTLER, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 495 GRAND BLVD, SUITE 206, MIRAMAR BEACH, FL 32550 -
LC NAME CHANGE 2015-02-24 ACQUIRE HEALTH LLC -

Documents

Name Date
LC Withdrawal 2021-01-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
LC Name Change 2015-02-24
ANNUAL REPORT 2014-07-11
Foreign Limited 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8742717001 2020-04-08 0455 PPP 1 E. Broward ste 300 0.0, Fort Lauderdale, FL, 33301-1876
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104165
Loan Approval Amount (current) 104165
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1876
Project Congressional District FL-23
Number of Employees 5
NAICS code 541613
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 105412.67
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State