Search icon

BENIDECTO FERNANDEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BENIDECTO FERNANDEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENIDECTO FERNANDEZ, 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: 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: 12 Apr 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 1989 (36 years ago)
Document Number: K79820
FEI/EIN Number 650111458

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

Address: 2140 W. 68TH ST, STE. 406, HIALEAH, FL, 33016, US
Mail Address: 2140 W. 68TH ST, STE. 406, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ BENIDECTO Agent 2140 W 68TH ST, HIALEAH, FL, 33016
FERNANDEZ, BENIDECTO President 2140 W. 68TH STREET, STE. 406, HIALEAH, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 2140 W. 68TH ST, STE. 406, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1999-03-06 2140 W. 68TH ST, STE. 406, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 2140 W 68TH ST, STE. 406, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1996-07-11 FERNANDEZ, BENIDECTO -
NAME CHANGE AMENDMENT 1989-05-03 BENIDECTO FERNANDEZ, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9536317101 2020-04-15 0455 PPP 2140 West 68 Street, HIALEAH, FL, 33016-1815
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26437
Loan Approval Amount (current) 26437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-1815
Project Congressional District FL-26
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26579.69
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State