Search icon

HECTOR B. JIMENEZ, M.D., P.A.

Company Details

Entity Name: HECTOR B. JIMENEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2005 (20 years ago)
Document Number: P00000013269
FEI/EIN Number 650985536
Address: 1321 NW 14th Street, STE 101, MIAMI, FL, 33125, US
Mail Address: 1321 NW 14th Street, STE 101, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ Victor Agent 1321 NW 14th Street, MIAMI, FL, 33125

Vice President

Name Role Address
JIMENEZ VICTOR Vice President 1321 NW 14th Street, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084208 JIMENEZ MEDICAL ACTIVE 2023-07-17 2028-12-31 No data 1321 NW 14TH STREET, STE 101, MIAMI, FL, 33125
G23000084210 HECTOR B. JIMENEZ, M. D. CARDIOVASCULAR CENTER ACTIVE 2023-07-17 2028-12-31 No data 1321 NW 14TH STREET, STE 101, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-26 JIMENEZ, Victor No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1321 NW 14th Street, STE 101, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2019-05-01 1321 NW 14th Street, STE 101, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1321 NW 14th Street, STE 101, MIAMI, FL 33125 No data
REINSTATEMENT 2005-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000569715 TERMINATED 1000000970827 MIAMI-DADE 2023-11-15 2033-11-22 $ 166.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424627707 2020-05-01 0455 PPP 1321 NW 14TH ST STE 101, MIAMI, FL, 33125-1653
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24377
Loan Approval Amount (current) 24377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33125-1653
Project Congressional District FL-26
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24583.03
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State