Search icon

MEDZDIRECT, INC. - Florida Company Profile

Company Details

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

MEDZDIRECT, 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: 10 Jul 2011 (14 years ago)
Document Number: P11000062470
FEI/EIN Number 452716498

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

Address: 1065 NE 125th Street, North Miami, FL, 33161, US
Mail Address: 1065 NE 125th Street, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL SCOTT President 1065 NE 125th Street, North Miami, FL, 33161
Segal Scott Agent 1065 NE 125th Street, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 1065 NE 125th Street, Suite 207, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-01-28 1065 NE 125th Street, Suite 207, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 1065 NE 125th Street, Suite 300, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2014-01-17 Segal, Scott -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5786018302 2021-01-25 0455 PPS 1065 NE 125th St Ste 300, North Miami, FL, 33161-5833
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90815
Loan Approval Amount (current) 90815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-5833
Project Congressional District FL-24
Number of Employees 8
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91402.19
Forgiveness Paid Date 2021-10-06
5029607200 2020-04-27 0455 PPP 1065 NE 125TH ST SUITE 300, NORTH MIAMI, FL, 33161
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 6
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98129.45
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State