Search icon

SERGIO J. CABRERA, M.D., P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SERGIO J. CABRERA, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 1998 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (2 years ago)
Document Number: L98000000198
FEI/EIN Number 593492937
Address: 131 E REDSTONE AVE, CRESTVIEW, FL, 32539, US
Mail Address: 131 E REDSTONE AVE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA SERGIO J Manager 131 E REDSTONE AVE, CRESTVIEW, FL, 32539
CABRERA SERGIO J Agent 131 E REDSTONE AVE, CRESTVIEW, FL, 32539

Form 5500 Series

Employer Identification Number (EIN):
593492937
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 131 E REDSTONE AVE, SUITE 102, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2024-01-25 131 E REDSTONE AVE, SUITE 102, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 131 E REDSTONE AVE, SUITE 102, CRESTVIEW, FL 32539 -
REINSTATEMENT 2024-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001354670 TERMINATED 1000000523078 OKALOOSA 2013-08-28 2023-09-05 $ 731.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-01-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-31
REINSTATEMENT 2017-10-18
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20252.00
Total Face Value Of Loan:
20252.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,252
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,465.77
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $20,252

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State