Search icon

RX CASTILLO ORTHOPEDIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RX CASTILLO ORTHOPEDIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RX CASTILLO ORTHOPEDIC CENTER, 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: 29 Mar 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 1996 (29 years ago)
Document Number: 422249
FEI/EIN Number 591452843

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

Address: 3183 SW 8TH STREET, MIAMI, FL, 33135, US
Mail Address: 3183 SW 8TH STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295931210 2007-06-26 2020-08-22 3183 S.W 8 ST, MIAMI, FL, 331354533, US 3183 SW 8TH ST, MIAMI, FL, 331354533, US

Contacts

Phone +1 305-649-8700
Fax 3056498709

Authorized person

Name MR. JOSE DEL CASTILLO
Role PRASIDENT
Phone 3056498700

Taxonomy

Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
License Number OFA172
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Del Castillo jose President 19002 sw 99 ave, Cutler Bay, FL, 33157
Del Castillo jose Vice President 19002 sw 99 ave, Cutler Bay, FL, 33157
Del Castillo celia Treasurer 19002 sw 99 ave, Cutler Bay, FL, 33157
Del Castillo CELIA Secretary 19002 sw 99 ave, Cutler Bay, FL, 33157
DEL CASTILLO JOSE Agent 3183 SW 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 3183 SW 8TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-06-22 3183 SW 8TH STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 3183 SW 8TH STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2007-03-19 DEL CASTILLO, JOSE -
NAME CHANGE AMENDMENT 1996-03-29 RX CASTILLO ORTHOPEDIC CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497397805 2020-05-23 0455 PPP 3181 Southwest 8th Street, Miami, FL, 33135
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30295.89
Forgiveness Paid Date 2021-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State