Search icon

OAK PLAZA PROFESSIONAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OAK PLAZA PROFESSIONAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Oct 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: 760406
FEI/EIN Number 592202958

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

Address: 8525 SW 92 STREET, MIAMI, FL, 33156, US
Mail Address: 11800 SW 87TH AVE, MIAMI, FL, 33176-4307, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO CLAUDIA Dr. Director 8525 SW 92 STREET, MIAMI, FL, 331567374
LIEVANO GUILLERMO Dr. President 8525 SW 92 STREET, MIAMI, FL, 331567378
GARCIA-PAUL CARMEN Dr. Vice President 8525 SW 92 STREET, MIAMI, FL, 331567374
RODRIGUEZ MIGUEL JDr. Treasurer 8525 S.W. 92 STREET, MIAMI, FL, 331567365
KIRSNER NANCY Dr. Director 8525 SW 92 STREET, MIAMI, FL, 331567365
MATOS MARTA Dr. Director 8525 SW 92 STREET, MIAMI, FL, 331567365
NOGUES ANDRES Agent 11800 W 87TH AVE, MIAMI, FL, 331764307

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 8525 SW 92 STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 11800 W 87TH AVE, MIAMI, FL 33176-4307 -
CHANGE OF MAILING ADDRESS 2016-03-09 8525 SW 92 STREET, MIAMI, FL 33156 -
AMENDMENT 2004-12-20 - -
REGISTERED AGENT NAME CHANGED 2004-11-22 NOGUES, ANDRES -
REINSTATEMENT 2003-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-04-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320257806 2020-06-03 0455 PPP 8525 SW 92 street, suite D-16, Miami, FL, 33156
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9564.39
Forgiveness Paid Date 2021-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State