Search icon

GRANDSLAM ORTHOPEDICS CORP.

Company Details

Entity Name: GRANDSLAM ORTHOPEDICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P02000070630
FEI/EIN Number 753069829
Address: 7861 SW 182 TERRACE, PALMETTO BAY, FL, 33157
Mail Address: 7861 SW 182 TERRACE, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEDROSO DENYS A Agent 7861 SW 182 TERRACE, PALMETTO BAY, FL, 33157

Manager

Name Role Address
PEDROSO DENYS A Manager 7861 SW 182 TERRACE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-12 PEDROSO, DENYS A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 7861 SW 182 TERRACE, PALMETTO BAY, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 7861 SW 182 TERRACE, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2008-04-29 7861 SW 182 TERRACE, PALMETTO BAY, FL 33157 No data
CANCEL ADM DISS/REV 2003-11-14 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
J22000043721 ACTIVE 1000000913843 DADE 2022-01-21 2032-01-26 $ 674.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616387402 2020-05-10 0455 PPP 7861 SW 182ND TERRACE, PAKMETTO BAY, FL, 33157
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAKMETTO BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26379.03
Forgiveness Paid Date 2021-01-20
9152138310 2021-01-30 0455 PPS 7861 SW 182nd Ter, Palmetto Bay, FL, 33157-6238
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-6238
Project Congressional District FL-27
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26368.12
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State