Search icon

SOLER-BAILLO PLASTIC SURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: SOLER-BAILLO PLASTIC SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLER-BAILLO PLASTIC SURGERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000077478
FEI/EIN Number 651127626

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

Mail Address: 6619 S. DIXIE HWY, MIAMI, FL, 33143, US
Address: 358 SAN LORENZO AVE, coral gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLER-BAILLO PLASTIC SURGERY. P.A 2018 651127626 2019-09-12 SOLER-BAILLO PLASTIC SURGERY. P.A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 3056611996
Plan sponsor’s address 7231 SW 63 AVENUE 2ND FLOOR, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing ELVIRA SILVA-DE VERA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOLER-BAILLO JOSE M President 6619 S. DIXIE HWY, MIAMI, FL, 33143
Soler-Baillo Jose Agent 6619 S. DIXIE HWY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6619 S. DIXIE HWY, 251, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-06-30 358 SAN LORENZO AVE, SUITE 3225, coral gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 358 SAN LORENZO AVE, SUITE 3225, coral gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2015-04-01 Soler-Baillo, Jose -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2003-09-09 SOLER-BAILLO PLASTIC SURGERY, P.A. -
AMENDMENT AND NAME CHANGE 2001-11-05 MANHATTAN PLASTIC SURGERY CENTER, P.A. -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4213897201 2020-04-27 0455 PPP 358 San Lorenzo Avenue, Coral Gables, FL, 33146
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-1001
Project Congressional District FL-27
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29315.02
Forgiveness Paid Date 2021-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State