Search icon

GONZALO A. CODINACH, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: GONZALO A. CODINACH, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONZALO A. CODINACH, D.C., 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: 27 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L96092
FEI/EIN Number 650314584

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

Address: 1345 SW 87 AVE., MIAMI, FL, 33174
Mail Address: 1345 SW 87 AVE., MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Codinach Gonzalo A Agent 2845 SW 93RD COURT, MIAMI FLORIDA, FL, 33165
CODINACH, GONZALO A. Director 1345 SW 87 AVE., MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04292900266 CODINACH CHIROPRACTIC ACTIVE 2004-10-18 2029-12-31 - 1345 SW 87TH AVENUE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-05 Codinach, Gonzalo A -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 2845 SW 93RD COURT, MIAMI FLORIDA, FL 33165 -
CHANGE OF MAILING ADDRESS 2003-04-03 1345 SW 87 AVE., MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 1345 SW 87 AVE., MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2404137102 2020-04-10 0455 PPP 1345 sw 87 avenue, MIAMI, FL, 33174-3308
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33174-3308
Project Congressional District FL-27
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47410.1
Forgiveness Paid Date 2021-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State