Search icon

DR. MILEYDI PEREZ, INC.

Company Details

Entity Name: DR. MILEYDI PEREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: P02000102708
FEI/EIN Number 141847539
Address: 7337 SW 8TH STREET, MIAMI, FL, 33144, US
Mail Address: 7337 SW 8TH STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ MILEYDI Agent 7337 SW 8TH STREET, MIAMI, FL, 33144

President

Name Role Address
PEREZ MILEYDI President 7337 SW 8TH STREET, MIAMI, FL, 33144

Secretary

Name Role Address
PEREZ MILEYDI Secretary 7337 SW 8TH STREET, MIAMI, FL, 33144

Director

Name Role Address
PEREZ MILEYDI Director 7337 SW 8TH STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133885 MIAMI ANIMAL CLINIC ACTIVE 2017-12-07 2027-12-31 No data 7337 SW 8TH STREET, MIAMI, FL, 33144
G12000031677 PALMETTO ANIMAL CLINIC EXPIRED 2012-04-02 2017-12-31 No data 1919 W.68 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 7337 SW 8TH STREET, MIAMI, FL 33144 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 7337 SW 8TH STREET, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2018-04-28 7337 SW 8TH STREET, MIAMI, FL 33144 No data
REINSTATEMENT 2012-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2006-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-09-15 PEREZ, MILEYDI No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5888047207 2020-04-27 0455 PPP 7337 SW 8TH STREET, MIAMI, FL, 33144
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73100
Loan Approval Amount (current) 73100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73802.96
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State