Search icon

FLORIDA PROSTHETICS & ORTHOTICS, INC.

Company Details

Entity Name: FLORIDA PROSTHETICS & ORTHOTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: P03000048528
FEI/EIN Number 043758854
Address: 11401 SW 40 ST, SUITE 110, MIAMI,, FL, 33165, US
Mail Address: 11401 SW 40 ST, SUITE 110, MIAMI,, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396790804 2006-05-23 2020-08-22 11760 BIRD RD, SUITE 506, MIAMI, FL, 33175, US 11760 BIRD RD, SUITE 506, MIAMI, FL, 33175, US

Contacts

Phone +1 305-553-1217
Fax 3055531237

Authorized person

Name MR. ROLANDO TORRES
Role PRESIDENT/PROTHETIST, ORTHOTIST
Phone 3055531217

Taxonomy

Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
License Number POR75
State FL
Is Primary Yes

Agent

Name Role Address
TORRES ROLANDO Agent 12711 SW 75 STREET, MIAMI, FL., FL, 33183

President

Name Role Address
TORRES ROLANDO President 12711 SW 75 STREET, MIAMI,, FL, 33183

Vice President

Name Role Address
TORRES MAIDA Vice President 12711 SW 75 STREET, MIAMI,, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-13 TORRES, ROLANDO No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 11401 SW 40 ST, SUITE 110, MIAMI,, FL 33165 No data
CHANGE OF MAILING ADDRESS 2013-03-25 11401 SW 40 ST, SUITE 110, MIAMI,, FL 33165 No data
REINSTATEMENT 2011-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 12711 SW 75 STREET, MIAMI, FL., FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507467105 2020-04-10 0455 PPP 11401 SW 40TH ST SUITE 110, MIAMI, FL, 33165-3300
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136000
Loan Approval Amount (current) 136000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33165-3300
Project Congressional District FL-28
Number of Employees 12
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137503.56
Forgiveness Paid Date 2021-05-27
5435318906 2021-04-30 0455 PPS 11401 SW 40th St Ste 110, Miami, FL, 33165-3338
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136067.5
Loan Approval Amount (current) 136067.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33165-3338
Project Congressional District FL-28
Number of Employees 12
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137053.99
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State