Search icon

ANGEL FRANCISCO CONDOM, P.A. - Florida Company Profile

Company Details

Entity Name: ANGEL FRANCISCO CONDOM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL FRANCISCO CONDOM, 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: 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: 20 May 2002 (23 years ago)
Document Number: P02000055828
FEI/EIN Number 830346707

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

Address: 2750 NORTH EAST 185TH STREET, AVENTURA, FL, 33180, US
Mail Address: 2750 NORTH EAST 185TH STREET, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDOM ANGEL F Director 2750 NORTH EAST 185TH STREET, AVENTURA, FL, 33180
CONDOM ANGEL F President 2750 NORTH EAST 185TH STREET, AVENTURA, FL, 33180
CONDOM ANGEL F Treasurer 2750 NORTH EAST 185TH STREET, AVENTURA, FL, 33180
CONDOM ANGEL F Secretary 2750 NORTH EAST 185TH STREET, AVENTURA, FL, 33180
Condom Angel F Agent 2750 NORTH EAST 185TH STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107649 AFC LAW ACTIVE 2021-08-19 2026-12-31 - 2750 NE 185 STREET, SUITE 200, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2750 NORTH EAST 185TH STREET, SUITE 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-01-21 2750 NORTH EAST 185TH STREET, SUITE 200, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2750 NORTH EAST 185TH STREET, SUITE 200, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Condom, Angel F. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000368655 TERMINATED 1000000381162 MIAMI-DADE 2013-02-11 2023-02-13 $ 1,147.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712567302 2020-05-02 0455 PPP 2750 Ne 185th St Ste 200, MIAMI, FL, 33180
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8267.5
Loan Approval Amount (current) 8267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33180-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8354.6
Forgiveness Paid Date 2021-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State