Search icon

MEDGLUV INC.

Company Details

Entity Name: MEDGLUV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2001 (24 years ago)
Document Number: P01000048429
FEI/EIN Number 651104158
Address: 4100 Coral Ridge Drive, Coral Springs, FL, 33065, US
Mail Address: 4100 Coral Ridge Drive, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDGLUV, INC. 401(K) PROFIT SHARING PLAN 2023 651104158 2024-07-15 MEDGLUV, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 326200
Sponsor’s telephone number 9545865309
Plan sponsor’s address 4100 CORAL RIDGE DRIVE, SUITE 100, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JERRY LEONG
Valid signature Filed with authorized/valid electronic signature
MEDGLUV, INC. 401(K) PROFIT SHARING PLAN 2022 651104158 2023-07-06 MEDGLUV, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 326200
Sponsor’s telephone number 9545865309
Plan sponsor’s address 4100 CORAL RIDGE DRIVE, SUITE 100, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing JERRY LEONG
Valid signature Filed with authorized/valid electronic signature
MEDGLUV, INC. 401(K) PROFIT SHARING PLAN 2021 651104158 2022-05-31 MEDGLUV, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 326200
Sponsor’s telephone number 9545865309
Plan sponsor’s address 4100 CORAL RIDGE DRIVE, SUITE 100, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing JERRY LEONG
Valid signature Filed with authorized/valid electronic signature
MEDGLUV, INC. 401(K) PROFIT SHARING PLAN 2020 651104158 2021-06-28 MEDGLUV, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 326200
Sponsor’s telephone number 9545865309
Plan sponsor’s address 4100 CORAL RIDGE DRIVE, SUITE 100, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing JERRY LEONG
Valid signature Filed with authorized/valid electronic signature
MEDGLUV, INC. 401(K) PROFIT SHARING PLAN 2019 651104158 2020-08-08 MEDGLUV, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 326200
Sponsor’s telephone number 9545865309
Plan sponsor’s address 4100 CORAL RIDGE DRIVE, SUITE 100, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2020-08-08
Name of individual signing JERRY LEONG
Valid signature Filed with authorized/valid electronic signature
MEDGLUV, INC. 401(K) PROFIT SHARING PLAN 2018 651104158 2019-05-28 MEDGLUV, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 326200
Sponsor’s telephone number 9545865309
Plan sponsor’s address 5607 HIATUS ROAD SUITE 200, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing STEVE WEBB
Valid signature Filed with authorized/valid electronic signature
MEDGLUV, INC. 401(K) PROFIT SHARING PLAN 2017 651104158 2018-09-26 MEDGLUV, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 326200
Sponsor’s telephone number 9545865309
Plan sponsor’s address 5607 HIATUS ROAD SUITE 200, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing STEVE WEBB
Valid signature Filed with authorized/valid electronic signature
MEDGLUV INC. 401(K) PROFIT SHARING PLAN TRUST 2016 651104158 2017-07-05 MEDGLUV INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 339110
Sponsor’s telephone number 9545865309
Plan sponsor’s address 5607 HIATUS RD STE 200, TAMARAC, FL, 333216401

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing STEPHEN WEBB
Valid signature Filed with authorized/valid electronic signature
MEDGLUV INC. 401(K) PROFIT SHARING PLAN TRUST 2015 651104158 2016-07-20 MEDGLUV INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 339110
Sponsor’s telephone number 9545865309
Plan sponsor’s address 5607 HIATUS RD STE 200, TAMARAC, FL, 333216401

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing STEPHEN WEBB
Valid signature Filed with authorized/valid electronic signature
MEDGLUV INC 401 K PROFIT SHARING PLAN TRUST 2014 651104158 2015-06-02 MEDGLUV INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 339110
Sponsor’s telephone number 9545865309
Plan sponsor’s address 4720 NW 15TH AVE, SUITE B4, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing STEVE WEBB
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERGER MICHAEL ESQ Agent 101 NE 3RD AVENUE STE 1500, FORT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
LEONG JERRY Chief Executive Officer 4100 Coral Ridge Drive, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 BERGER, MICHAEL, ESQ No data
CHANGE OF MAILING ADDRESS 2020-06-17 4100 Coral Ridge Drive, Suite 100, Coral Springs, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 4100 Coral Ridge Drive, Suite 100, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 101 NE 3RD AVENUE STE 1500, FORT LAUDERDALE, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000137941 ACTIVE CACE23015798 BROWARD COUNTY 2024-02-09 2029-03-11 $481887.60 FIRST HORIZON BANK, 165 MADISON AVE, MEMPHIS, TN 38103

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-03-20
Off/Dir Resignation 2020-01-10
Reg. Agent Change 2020-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State