Search icon

AIRMD, INC. - Florida Company Profile

Headquarter

Company Details

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

AIRMD, 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: 09 May 2007 (18 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 31 Aug 2011 (14 years ago)
Document Number: P07000055767
FEI/EIN Number 260168473

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

Address: 7700 CONGRESS AVE., NO. 1119, BOCA RATON, FL, 33487
Mail Address: 7700 CONGRESS AVE., NO. 1119, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AIRMD, INC., MISSISSIPPI 1001176 MISSISSIPPI
Headquarter of AIRMD, INC., ALABAMA 000-042-462 ALABAMA
Headquarter of AIRMD, INC., NEW YORK 4135533 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1528081 7700 CONGRESS AVENUE, SUITE 1119, BOCA RATON, FL, 33487 7700 CONGRESS AVENUE, SUITE 1119, BOCA RATON, FL, 33487 561-245-4500

Filings since 2011-09-01

Form type D
File number 021-165272
Filing date 2011-09-01
File View File

Key Officers & Management

Name Role Address
HAHESSY SIMON Vice President 7700 CONGRESS AVE #1120, BOCA RATON, FL, 33487
Brudner Philip President 7700 CONGRESS AVE., NO. 1119, BOCA RATON, FL, 33487
Hahessy Simon R Agent 7700 CONGRESS AVE., NO. 1119, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-04 Hahessy, Simon R -
RESTATED ARTICLES 2011-08-31 - -
AMENDMENT 2010-04-20 - -
AMENDMENT 2010-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 7700 CONGRESS AVE., NO. 1119, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2008-04-28 7700 CONGRESS AVE., NO. 1119, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 7700 CONGRESS AVE., NO. 1119, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2395157203 2020-04-16 0455 PPP 7700 CONGRESS AVE STE 1119, BOCA RATON, FL, 33487-1354
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187650
Loan Approval Amount (current) 187650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1354
Project Congressional District FL-23
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189439.1
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State