Search icon

CIOFFI, INC. - Florida Company Profile

Company Details

Entity Name: CIOFFI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIOFFI, INC. 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: 02 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2010 (15 years ago)
Document Number: P03000059745
FEI/EIN Number 550834224

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

Address: 1300 CORAL WAY, SUITE 208, MIAMI, FL, 33145
Mail Address: 1300 CORAL WAY, SUITE 208, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528361797 2010-12-09 2023-11-14 1300 CORAL WAY, SUITE 208, MIAMI, FL, 331452934, US 1300 CORAL WAY, SUITE # 208, MIAMI, FL, 331452934, US

Contacts

Phone +1 305-929-8542
Fax 3053286689

Authorized person

Name DR. GEORGE VINCENT CIOFFI
Role PRESIDENT
Phone 3052055608

Taxonomy

Taxonomy Code 363LP0808X - Psychiatric/Mental Health Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
CIOFFI GEORGE V President 1300 CORAL WAY SUITE 208, MIAMI, FL, 33145
CIOFFI GEORGE V Secretary 1300 CORAL WAY SUITE 208, MIAMI, FL, 33145
CIOFFI GEORGE V Treasurer 1300 CORAL WAY SUITE 208, MIAMI, FL, 33145
CIOFFI GEORGE V Director 1300 CORAL WAY SUITE 208, MIAMI, FL, 33145
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109570 CIOFFI PSYCHIATRIC MENTAL HEALTH GROUP ACTIVE 2010-12-01 2025-12-31 - 1300 CORAL WAY, SUITE 208, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-05 1300 CORAL WAY, SUITE 208, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2012-02-05 1300 CORAL WAY, SUITE 208, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8227187101 2020-04-15 0455 PPP 1300 Coral Way Suite 208, Miami, FL, 33145
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33145-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14645
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State