Search icon

UNITED MEDICAL NETWORK INC. - Florida Company Profile

Company Details

Entity Name: UNITED MEDICAL NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MEDICAL NETWORK 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: 16 Aug 2018 (7 years ago)
Document Number: P18000070518
FEI/EIN Number 38-4091342

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

Address: 5300 W Atlantic Ave, Delray Beach, FL, 33484, US
Mail Address: 5300 W Atlantic Ave, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kneller Alan M Chief Executive Officer 7347 Greenport Cove, Boynton Beach, FL, 33437
Magloire Pascal Vice President 467 NE 1st Avenue, Deerfield Beach, FL, 33441
Magloire Pascal Agent 467 NE 1st Avenue, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Magloire, Pascal -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 467 NE 1st Avenue, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 5300 W Atlantic Ave, Suite 205, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2023-04-27 5300 W Atlantic Ave, Suite 205, Delray Beach, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
Domestic Profit 2018-08-16

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32814.96
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23535
Current Approval Amount:
23535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23647.44

Date of last update: 03 Jun 2025

Sources: Florida Department of State