Search icon

IBRAHIM AMJAD, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IBRAHIM AMJAD, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2012 (13 years ago)
Document Number: P03000042491
FEI/EIN Number 113684791
Address: 1100 SW 57TH AVE, PH1, MIAMI, FL, 33144
Mail Address: 1100 SW 57TH AVE, PH1, MIAMI, FL, 33144
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMJAD IBRAHIM M President 1100 SW 57TH AVE, PH 1, MIAMI, FL, 331445122
AMJAD IBRAHIM M Secretary 1100 SW 57TH AVE, PH 1, MIAMI, FL, 331445122
AMJAD IBRAHIM M Treasurer 1100 SW 57TH AVE, PH 1, MIAMI, FL, 331445122
AMJAD IBRAHIM M Director 1100 SW 57TH AVE, PH 1, MIAMI, FL, 331445122
AMJAD IBRAHIM H Agent 1100 SW 57TH AVE, MIAMI, FL, 33144

Form 5500 Series

Employer Identification Number (EIN):
113684791
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059875 POST WEIGHT LOSS RECONSTRUCTIVE CENTER EXPIRED 2013-06-14 2018-12-31 - 1100 SW 57TH AVE PH1, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-11 1100 SW 57TH AVE, PH1, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2012-12-11 1100 SW 57TH AVE, PH1, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-16 AMJAD, IBRAHIM HMD -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1100 SW 57TH AVE, PENTHOUSE 1, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-06-08

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29271.00
Total Face Value Of Loan:
29271.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,271
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$29,607.82
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $29,271
Jobs Reported:
3
Initial Approval Amount:
$25,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$25,762.84
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $25,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State