Search icon

MEDICHOICE INC - Florida Company Profile

Company Details

Entity Name: MEDICHOICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICHOICE 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: 10 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000067184
FEI/EIN Number 04-3605857

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

Address: 16612 NW 71 Ct, Miami Lakes, FL, 33014, US
Mail Address: 16612 NW 71 Ct, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JUAN President 16612 NW 71 Ct, MIAMI LAKES, FL, 33014
DE LEON MARIA C Vice President 16612 NW 71 COURT, MIAMI LAKES, FL, 33014
CASTRO JUAN Agent 16612 NW 71 COURT, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126295 LYNPHEDEMA CHOICE EXPIRED 2016-11-22 2021-12-31 - 13519 SW 50 CT, MIRAMAR, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 16612 NW 71 Ct, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-04-07 16612 NW 71 Ct, Miami Lakes, FL 33014 -
AMENDMENT 2016-12-16 - -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-08
Amendment 2016-12-16
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496797308 2020-04-30 0455 PPP 5881 NW 151st St Suite 207, Miami Lakes, FL, 33014
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21829
Loan Approval Amount (current) 21829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22140.59
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State