Search icon

HELEN DONATELLI, M.D., S.C., P.C. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HELEN DONATELLI, M.D., S.C., P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Jan 2005 (20 years ago)
Branch of: HELEN DONATELLI, M.D., S.C., P.C., ILLINOIS (Company Number CORP_54054238)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2011 (14 years ago)
Document Number: F05000000506
FEI/EIN Number 363425924

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

Address: 3085 N.E. 163 Street, North MIami Beach, FL, 33160, US
Mail Address: 4000 ISLAND BLVD., #2207, AVENTURA, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
DONATELLI HELEN M.D. PSCD 4000 ISLAND BLVD., #2207, AVENTURA, FL, 33160
DONATELLI HELEN Agent 4000 ISLAND BLVD., #2207, AVENTURA, FL, 33160

Form 5500 Series

Employer Identification Number (EIN):
363425924
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 3085 N.E. 163 Street, North MIami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-07-11 3085 N.E. 163 Street, North MIami Beach, FL 33160 -
REINSTATEMENT 2011-12-01 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24700.00
Total Face Value Of Loan:
24700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,890.45
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,083.11
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State