Search icon

LITMUS CLINICAL RESEARCH GROUP CORP. - Florida Company Profile

Company Details

Entity Name: LITMUS CLINICAL RESEARCH GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITMUS CLINICAL RESEARCH GROUP CORP. 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 12 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P10000074305
FEI/EIN Number 273434576

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

Address: 1410 20TH STREET, SUITE 217, MIAMI BEACH, FL, 33139
Mail Address: 1410 20TH STREET, SUITE 217, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBURGEY CRAIG F Director 1800 SUNSET HARBOUR DRIVE, #1501, MIAMI BEACH, FL, 33139
FRANCO JAIME M Director 2101 BRICKELL AVENUE, #611, MIAMI, FL, 33129
UNITED STATES REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028248 LITMUS ACTIVE 2021-02-28 2026-12-31 - 1410 20TH STREET, SUITE 217, MIAMI BEACH, FL, 33139
G10000090708 LITMUS EXPIRED 2010-10-04 2015-12-31 - 1800 SUNSET HARBOUR DRIVE, UNIT 1501, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 9300 S. Dadeland Blvd, Ste 600, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 1410 20TH STREET, SUITE 217, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-10-05 1410 20TH STREET, SUITE 217, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8689927702 2020-05-01 0455 PPP 1410 20TH ST STE 217, MIAMI BEACH, FL, 33139-1442
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44487
Loan Approval Amount (current) 44487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1442
Project Congressional District FL-24
Number of Employees 2
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44956.25
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State