Search icon

ALT MEDICAL DEVICE INC - Florida Company Profile

Company Details

Entity Name: ALT MEDICAL DEVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALT MEDICAL DEVICE 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: 15 Sep 2011 (14 years ago)
Document Number: P11000082284
FEI/EIN Number 453710817

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

Address: 1942 HARRISON ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1942 HARRISON ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUARIELLO NICOLAS R President 1942 HARRISON ST, HOLLYWOOD, FL, 33020
PASQUARIELLO NICOLAS R Secretary 1942 HARRISON ST, HOLLYWOOD, FL, 33020
Peralta Paola Agent 1942 HARRISON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 1942 HARRISON ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-06-08 1942 HARRISON ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 1942 HARRISON ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-02-04 Peralta , Paola -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000379475 TERMINATED 1000000665226 DADE 2015-03-09 2035-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001270918 TERMINATED 1000000472406 MIAMI-DADE 2013-08-05 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727937309 2020-05-02 0455 PPP 20855 NE 16TH AVE STE C9, MIAMI, FL, 33179-2125
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11245
Loan Approval Amount (current) 11245
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 MIAMI, MIAMI-DADE, FL, 33179-2125
Project Congressional District FL-24
Number of Employees 2
NAICS code 334519
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 11404.89
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State