Search icon

INFECTIOUS DISEASE PHYSICIANS, P.A.

Company Details

Entity Name: INFECTIOUS DISEASE PHYSICIANS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 1979 (46 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 May 2006 (19 years ago)
Document Number: 629609
FEI/EIN Number 59-1921343
Address: 7800 SW 87TH AVE, STE B260, MIAMI, FL 33173-0570
Mail Address: 7800 SW 87TH AVE, STE B260, MIAMI, FL 33173-0570
Place of Formation: FLORIDA

Agent

Name Role Address
HAHN, JEFF Agent 6853 SW 18 STREET, SUITE M-320, BOCA RATON, FL 33433

Vice President

Name Role Address
Rodriguez, Gilberto, Dr. Vice President 7800 SW 87 AVE B260, MIAMI, FL 33173

Treasurer

Name Role Address
Gaviria, Jose M, Dr. Treasurer 7800 SW 87 AVE B260, MIAMI, FL 33173

President

Name Role Address
Baker, Stacey E, Dr. President 7800 SW 87TH AVE, STE B260 MIAMI, FL 33173-0570

DIRECTOR

Name Role Address
TOIRAC-PERDOMO , JANET , Dr. DIRECTOR 7800 SW 87TH AVE, STE B260 MIAMI, FL 33173-0570

Director

Name Role Address
JACOBSON, NATHAN A, MD Director 7800 S.W. 87TH AVE #B260, MIAMI, FL 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07219700010 IDP ACTIVE 2007-08-07 2027-12-31 No data 7800 SW 87 AVE B260, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-09 7800 SW 87TH AVE, STE B260, MIAMI, FL 33173-0570 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 6853 SW 18 STREET, SUITE M-320, BOCA RATON, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 7800 SW 87TH AVE, STE B260, MIAMI, FL 33173-0570 No data
AMENDMENT AND NAME CHANGE 2006-05-03 INFECTIOUS DISEASE PHYSICIANS, P.A. No data
REGISTERED AGENT NAME CHANGED 2006-01-04 HAHN, JEFF No data
NAME CHANGE AMENDMENT 1998-05-07 BAKER, JACOBSON AND LEVINE, M.D.'S, P.A. No data
NAME CHANGE AMENDMENT 1994-08-01 BAKER, JACOBSON, LEVINE AND PEREZ-MORALES, M.D.'S, P.A. No data
NAME CHANGE AMENDMENT 1984-01-26 BAKER, JACOBSON & LEVINE, M.D.'S, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666337203 2020-04-28 0455 PPP 7800 SW 87TH AVE SUITE B260, MIAMI, FL, 33173
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258072
Loan Approval Amount (current) 258072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33173-1000
Project Congressional District FL-27
Number of Employees 19
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262079.28
Forgiveness Paid Date 2021-11-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State