Search icon

STRONGMED CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRONGMED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2020 (6 years ago)
Document Number: P09000085589
FEI/EIN Number 271251580
Address: 7791 NW 46 STREET, DORAL, FL, 33166, US
Mail Address: 7791 NW 46 STREET, DORAL, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS ARTURO President 7791 NW 46 STREET, DORAL, FL, 33166
CROES ENRIQUE Agent 7791 NW 46 STREET, DORAL, FL, 33166

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ARTURO ROJAS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2486640

Unique Entity ID

Unique Entity ID:
M74DH47GN1Q9
CAGE Code:
8PAM7
UEI Expiration Date:
2025-11-12

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2023-11-16

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125788 ARMSTRONG MEDICAL EXPIRED 2013-12-23 2018-12-31 - 717 PONCE DE LEON BLVD. SUITE 320, CORAL GABLES, FL, 33134
G13000032789 PEROUSE MEDICAL EXPIRED 2013-04-05 2018-12-31 - 717 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 7791 NW 46 STREET, SUITE 311, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 7791 NW 46 STREET, SUITE 311, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-02-03 7791 NW 46 STREET, SUITE 311, DORAL, FL 33166 -
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 CROES, ENRIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-11-03 - -
AMENDMENT 2013-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14
Amendment 2014-11-03

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
82700.00
Total Face Value Of Loan:
330600.00
Date:
2020-05-03
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:
11250.00
Total Face Value Of Loan:
11250.00

Trademarks

Serial Number:
98778644
Mark:
SEEPMED
Status:
PUBLISHED FOR OPPOSITION
Mark Type:
TRADEMARK
Application Filing Date:
2024-09-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEEPMED

Goods And Services

For:
catheters; urethral catheters; urethral dilators; urethral stents; medical devices, namely, urethral guide wires
International Classes:
010 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,335.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State