Search icon

MERIDIAN TREATMENT SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1639505050

Authorized Person:

Name:
MR. HOTSE BART LANGERAAR
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18973.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State