Search icon

MEDICAL TECHNOLOGIES INNOVATORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL TECHNOLOGIES INNOVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2009 (16 years ago)
Document Number: P09000029458
FEI/EIN Number 264595852
Address: 10800 NW 106th Street, Suite 20, MIAMI, FL, 33178, US
Mail Address: 10800 NW 106th Street, Suite 20, MIAMI, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANNEMACHER NATHAN Director 10800 NW 106th Street, MIAMI, FL, 33178
WANNEMACHER NATHAN President 10800 NW 106th Street, MIAMI, FL, 33178
WANNEMACHER NATHAN Secretary 10800 NW 106th Street, MIAMI, FL, 33178
WANNEMACHER NATHAN Treasurer 10800 NW 106th Street, MIAMI, FL, 33178
WANNEMACHER NATHAN Agent 10800 NW 106th Street, MIAMI, FL, 33178

Unique Entity ID

CAGE Code:
7Y3M8
UEI Expiration Date:
2020-08-25

Business Information

Doing Business As:
CEIUSA INTERNATIONAL
Division Name:
MEDICAL TECHNOLOGIES INNOVATORS
Activation Date:
2019-08-26
Initial Registration Date:
2017-08-22

Commercial and government entity program

CAGE number:
7Y3M8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-20
CAGE Expiration:
2025-08-19
SAM Expiration:
2022-02-14

Contact Information

POC:
SANDRA LACAVA

Form 5500 Series

Employer Identification Number (EIN):
264595852
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176079 CEIUSA INTERNATIONAL EXPIRED 2009-11-17 2014-12-31 - 6701 NW 7TH STREET, SUITE: 156, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 10800 NW 106th Street, Suite 20, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-01-07 10800 NW 106th Street, Suite 20, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 10800 NW 106th Street, Suite 20, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000604400 TERMINATED 1000000232855 DADE 2011-09-13 2031-09-21 $ 14,742.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111000.00
Total Face Value Of Loan:
111000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111000.00
Total Face Value Of Loan:
111000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111000.00
Total Face Value Of Loan:
111000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,000
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$111,936.66
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $110,998
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$111,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$112,008.25
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $111,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State