Search icon

MEDPOINT, INC.

Company Details

Entity Name: MEDPOINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2005 (20 years ago)
Document Number: P97000101334
FEI/EIN Number 650796547
Address: 13850 SW 143 COURT, #21, MIAMI, FL, 33186, US
Mail Address: 13850 SW 143 COURT, #21, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDPOINT INC 401 K PROFIT SHARING PLAN TRUST 2010 650796547 2011-07-19 MEDPOINT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424210
Sponsor’s telephone number 3052380611
Plan sponsor’s address 12013 SW 129 CT #1, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 650796547
Plan administrator’s name MEDPOINT INC
Plan administrator’s address 12013 SW 129 CT #1, MIAMI, FL, 33186
Administrator’s telephone number 3052380611

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing MEDPOINT INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Castillo Carlos BEsq. Agent One Alhambra Plaza, Coral Gables, FL, 33134

President

Name Role Address
CARDENAS JOSE A President 13850 SW 143 COURT, # 21, MIAMI, FL, 33186

Vice President

Name Role Address
CARDENAS JOSE A Vice President 13850 SW 143 COURT, # 21, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-23 13850 SW 143 COURT, #21, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2014-10-23 13850 SW 143 COURT, #21, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2014-01-11 Castillo, Carlos B., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 One Alhambra Plaza, Suite 600, Coral Gables, FL 33134 No data
AMENDMENT 2005-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V516A01867 2010-06-15 2010-06-16 2010-06-16
Unique Award Key CONT_AWD_V516A01867_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PHARMACEUTICALS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient MEDPOINT, INC.
UEI UNZ3L8CWWMR6
Legacy DUNS 016877792
Recipient Address 12013 SW 129TH CT UNIT 1, MIAMI, 331866942, UNITED STATES
PO AWARD V626U00029 2009-10-01 2009-10-11 2009-10-11
Unique Award Key CONT_AWD_V626U00029_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title KEPPRA INJECTION - MANUF BACKORDER
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient MEDPOINT, INC.
UEI UNZ3L8CWWMR6
Legacy DUNS 016877792
Recipient Address 12013 SW 129TH CT UNIT 1, MIAMI, 331866942, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475917301 2020-05-01 0455 PPP 13850 SW 143RD CT STE 21, MIAMI, FL, 33186-6123
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91615
Loan Approval Amount (current) 91615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-6123
Project Congressional District FL-28
Number of Employees 7
NAICS code 424210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 92363.47
Forgiveness Paid Date 2021-02-25
8580808508 2021-03-10 0455 PPS 13850 SW 143rd Ct Ste 21, Miami, FL, 33186-6123
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91612
Loan Approval Amount (current) 91612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6123
Project Congressional District FL-28
Number of Employees 8
NAICS code 424210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 92924.69
Forgiveness Paid Date 2022-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State