Search icon

RAMIRO MARRERO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAMIRO MARRERO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMIRO MARRERO, M.D., P.A. 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: 04 Nov 1974 (50 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 462274
FEI/EIN Number 591568064

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

Address: 3581 sw 141 ave, Miami, FL, 33175, US
Mail Address: 3581 sw 141 ave, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558795336 2013-08-28 2013-08-28 4160 W 16TH AVE, SUITE 504, HIALEAH, FL, 330125853, US 4160 W 16TH AVE, SUITE 504, HIALEAH, FL, 330125853, US

Contacts

Phone +1 785-253-5375
Fax 3056618796

Authorized person

Name DR. RAMIRO MARRERO SR.
Role PHYSICIAN
Phone 7862535375

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 050272300
State FL
Issuer MEDICARE PART A
Number 91077
Issuer MEDICARE PAR B
Number 91077
State FL

Key Officers & Management

Name Role Address
MARRERO RAMIRO SR President 3581 sw 141 ave, Miami, FL, 33175
MARRERO RAMIRO SR Treasurer 3581 sw 141 ave, Miami, FL, 33175
MARRERO RAMIRO SR Director 3581 sw 141 ave, Miami, FL, 33175
MARRERO RAMIRO SR Agent 3581 sw 141 ave, Miami, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 3581 sw 141 ave, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 3581 sw 141 ave, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2023-01-09 MARRERO, RAMIRO, SR -
CHANGE OF MAILING ADDRESS 2023-01-09 3581 sw 141 ave, Miami, FL 33175 -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
PENDING REINSTATEMENT 2013-07-10 - -
REINSTATEMENT 2013-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-07
REINSTATEMENT 2013-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1460258001 2020-06-22 0455 PPP 4160 16TH AVE, HIALEAH, FL, 33012
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3702
Loan Approval Amount (current) 3702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3748.05
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State