Search icon

ENRIQUE C. FERNANDEZ, MD, P.A. - Florida Company Profile

Company Details

Entity Name: ENRIQUE C. FERNANDEZ, MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUE C. FERNANDEZ, MD, P.A. 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: 06 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: P03000127358
FEI/EIN Number 550850702

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

Address: 11760 BIRD ROAD, #741, MIAMI, FL, 33175
Mail Address: P.O.BOX 55-8642, MIAMI, FL, 33255
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ENRIQUE C Director P.O.BOX 55-8642, MIAMI, FL, 332558642
FERNANDEZ ENRIQUE C Agent 3111 N Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 8500 SW 8th Street, Suite 202, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2025-01-18 Better Business Consultants -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3111 N Ocean Dr, #: 312, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-10-05 FERNANDEZ, ENRIQUE C -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 11760 BIRD ROAD, #741, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-01-19 11760 BIRD ROAD, #741, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155727710 2020-05-01 0455 PPP 11760 SW 40TH ST STE 741, MIAMI, FL, 33175
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121500
Loan Approval Amount (current) 121500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33175-0900
Project Congressional District FL-28
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122859.38
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State