Search icon

GONZALEZ-RUBIO DENTAL OFFICE, CORP - Florida Company Profile

Company Details

Entity Name: GONZALEZ-RUBIO DENTAL OFFICE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONZALEZ-RUBIO DENTAL OFFICE, CORP 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: 26 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: P01000073951
FEI/EIN Number 651127761

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

Address: 15447 SW 137TH AVENUE, MIAMI, FL, 33177
Mail Address: 15447 SW 137TH AVENUE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUBIO EDUARDO President 15447 SW 137TH AVENUE, MIAMI, FL, 33177
Gonzalez Rubio Eduardo Agent 15447 SW 137TH AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-04-22 GONZALEZ-RUBIO DENTAL OFFICE, CORP -
REGISTERED AGENT NAME CHANGED 2020-04-22 Gonzalez Rubio, Eduardo -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 15447 SW 137TH AVE, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-22
Name Change 2020-04-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-14

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57000
Current Approval Amount:
57000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57449.75

Date of last update: 01 May 2025

Sources: Florida Department of State