Search icon

MIDLAND MEDICAL - BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: MIDLAND MEDICAL - BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDLAND MEDICAL - BROWARD, 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: 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 09 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: P06000098731
FEI/EIN Number 205339344

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

Address: 1421 E. OAKLAND PARK BLVD, Ste 200, Oakland Park, FL, 33334, US
Mail Address: 1421 E. OAKLAND PARK BLVD, Ste 200, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Supino Michael Chairman 1421 E. OAKLAND PK BLVD, Ste 200, Oakland Park, FL, 33334
Supino Michael President 1421 E. OAKLAND PK BLVD, Ste 200, Oakland Park, FL, 33334
Supino Michael Director 1421 E. OAKLAND PK BLVD, Ste 200, Oakland Park, FL, 33334
Dulisse Nanacy Director 1421 E. OAKLAND PARK BLVD, Ste 200, Oakland Park, FL, 33334
Scott Jeff Director 1421 E. OAKLAND PARK BLVD, Ste 200, Oakland Park, FL, 33334
Supino Michael Agent 1421 E. OAKLAND PARK BLVD, Ste 200, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104980 MIDLAND WELLNESS CENTERS EXPIRED 2012-10-29 2017-12-31 - 1421 E OAKLAND PARK BLVD. #100, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000376694. CONVERSION NUMBER 700000207967
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1421 E. OAKLAND PARK BLVD, Ste 200, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-04-23 1421 E. OAKLAND PARK BLVD, Ste 200, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1421 E. OAKLAND PARK BLVD, Ste 200, OAKLAND PARK, FL 33334 -
AMENDMENT 2017-05-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Supino, Michael -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-23
Amendment 2017-05-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8293117209 2020-04-28 0455 PPP 1421 E Oakland Park BlvdSuite 200, Oakland Park, FL, 33334
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309500
Loan Approval Amount (current) 309500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 30
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311704.66
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State