Search icon

URGENTMED, INC. - Florida Company Profile

Company Details

Entity Name: URGENTMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URGENTMED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Sep 2005 (20 years ago)
Document Number: P02000123390
FEI/EIN Number 743069996

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

Address: 2337 SOUTH UNIVERITY DRIVE, DAVIE, FL, 33324
Mail Address: 2337 SOUTH UNIVERITY DRIVE, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URGENTMED, INC. 2023 743069996 2024-09-02 URGENTMED 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 621112
Sponsor’s telephone number 9546823321
Plan sponsor’s address 2337 S UNIVERSITY DR, DAVIE, FL, 33324

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
URGENTMED, INC. 2022 743069996 2023-09-11 URGENTMED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 621112
Sponsor’s telephone number 9546823321
Plan sponsor’s address 2337 S UNIVERSITY DR, DAVIE, FL, 33324

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Law Office Of Stuart A Teller, PA. Agent 7320 Griffin Road, DAVIE, FL, 33314
Hernandez Amada Chief Executive Officer 2337 SOUTH UNIVERITY DRIVE, DAVIE, FL, 33324
Hernandez Frank CJr. Vice President 2337 SOUTH UNIVERITY DRIVE, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009338 BOCA GRAND MEDICAL EXPIRED 2010-01-28 2015-12-31 - 233 S. FEDERAL HIGHWAY, SUITE 106, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 7320 Griffin Road, 216, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Law Office Of Stuart A Teller, PA. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2337 SOUTH UNIVERITY DRIVE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-04-20 2337 SOUTH UNIVERITY DRIVE, DAVIE, FL 33324 -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000930005 LAPSED 10-22531-25 CIRCUIT COURT 17 JUDIC CIRC 2010-09-08 2015-09-22 $16,596.63 INTEGRATED REGIONAL LAB, LLC, 5361 N.W. 33RD AVENUE, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-20
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316325901 0418800 2012-02-16 2337 S. UNIVERSITY DRIVE, DAVIE, FL, 33324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-16
Case Closed 2012-08-09

Related Activity

Type Complaint
Activity Nr 208501957
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2012-07-12
Abatement Due Date 2012-07-17
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5699227301 2020-04-30 0455 PPP 2337 S. UNIVERSITY DR., DAVIE, FL, 33324-5842
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269625
Loan Approval Amount (current) 259625
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 Y
Business Age Description Unanswered
Project Address DAVIE, BROWARD, FL, 33324-5842
Project Congressional District FL-25
Number of Employees 25
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State