Search icon

GONZALO CORDOBA P.A.

Company Details

Entity Name: GONZALO CORDOBA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: P01000054500
FEI/EIN Number 651114491
Address: 16910 SW 92ND CT, Palmetto Bay, FL, 33157, US
Mail Address: 16910 SW 92 COURT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALO CORDOBA Agent 16910 SW 92 COURT, MIAMI, FL, 33157

President

Name Role Address
CORDOBA GONZALO President 16910 SW 92 COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 16910 SW 92ND CT, Palmetto Bay, FL 33157 No data
REINSTATEMENT 2011-03-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 16910 SW 92 COURT, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2011-03-24 16910 SW 92ND CT, Palmetto Bay, FL 33157 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-09 GONZALO, CORDOBA No data
CANCEL ADM DISS/REV 2003-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000301625 TERMINATED 1000000264415 MIAMI-DADE 2012-04-18 2032-04-25 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640017803 2020-06-04 0455 PPP 11420 N KENDALL DR STE 207, MIAMI, FL, 33176-1006
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2674
Loan Approval Amount (current) 2674
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-1006
Project Congressional District FL-27
Number of Employees 3
NAICS code 812320
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 Male Owned
Veteran Unanswered
Forgiveness Amount 2701.47
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State