Search icon

US MEDICAL DEVICE CORP. - Florida Company Profile

Company Details

Entity Name: US MEDICAL DEVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US MEDICAL DEVICE CORP. 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: 07 Aug 2018 (7 years ago)
Document Number: P18000067989
FEI/EIN Number 83-1516398

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

Address: 2931 SW 38th Ct, Miami, FL, 33134, US
Mail Address: 2931 SW 38th Ct, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Izquierdo Carlos President 2931 SW 38th Ct, Miami, FL, 33134
Melendez Carolina Vice President 2931 SW 38th Ct, Miami, FL, 33134
Izquierdo Carlos Agent 2931 SW 38th Ct, Miami, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 2931 SW 38th Ct, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-09-30 2931 SW 38th Ct, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 2931 SW 38th Ct, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Izquierdo, Carlos -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
Domestic Profit 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516757903 2020-06-17 0455 PPP 100 BAYVIEW DR APT 318, SUNNY ISLES BEACH, FL, 33160-4702
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3828.29
Loan Approval Amount (current) 3828.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNNY ISLES BEACH, MIAMI-DADE, FL, 33160-4702
Project Congressional District FL-24
Number of Employees 1
NAICS code 423460
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 3848.94
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State