Search icon

MERIDIAN TREATMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MERIDIAN TREATMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIDIAN TREATMENT SOLUTIONS, 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: 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: 20 Aug 2013 (12 years ago)
Date of dissolution: 01 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: P13000069216
FEI/EIN Number 46-3494712

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

Address: 2805 E Oakland Park Blvd, Ft Lauderdale, FL, 33306, US
Mail Address: 2805 E Oakland Park Blvd, Ft Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639505050 2013-09-17 2019-03-06 275 COMMERCIAL BLVD., SUITE #200, LAUDERDALE BY THE SEA, FL, 33308, US 275 COMMERCIAL BLVD., SUITE #200, LAUDERDALE BY THE SEA, FL, 33308, US

Contacts

Phone +1 954-909-0540

Authorized person

Name MR. HOTSE BART LANGERAAR
Role CEO
Phone 9549090540

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BEIGHLEY, MYRICK & UDELL & LYNNE, P.A. Agent -
LANGERAAR HOTSE Vice President 2805 E Oakland Park Blvd, Ft Lauderdale, FL, 33306
LANGERAAR HOTSE President 2805 E Oakland Park Blvd, Ft Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 2805 E Oakland Park Blvd, 380, Ft Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2020-03-02 2805 E Oakland Park Blvd, 380, Ft Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Beighley, Myrick, Udell & Lynne, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2385 Executive Center Drive, Suite 250, Boca Raton, FL 33431 -
AMENDMENT 2014-07-24 - -

Documents

Name Date
Voluntary Dissolution 2021-06-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418667702 2020-05-01 0455 PPP 2805 East Oakland Park Boulevard, Fort Lauderdale, FL, 33306
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18973.97
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State