Search icon

CORREDOR & HUSSEINI, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORREDOR & HUSSEINI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2004 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: P04000016657
FEI/EIN Number 753144838
Address: 11430 N Kendall Dr, Miami, FL, 33176, US
Mail Address: 11430 N Kendall Dr, Miami, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREDOR MARIA E President 11430 N Kendall Dr, Miami, FL, 33176
CORREDOR MARIA E Director 11430 N Kendall Dr, Miami, FL, 33176
HUSSEINI LINA Vice President 17396 SW 48TH ST., MIRAMAR, FL, 33029
CORREDOR MARIA E Agent 11430 N Kendall Dr, Miami, FL, 33176

Form 5500 Series

Employer Identification Number (EIN):
753144838
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 11430 N Kendall Dr, Suite 300, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 11430 N Kendall Dr, Suite 300, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-03-06 11430 N Kendall Dr, Suite 300, Miami, FL 33176 -
AMENDMENT AND NAME CHANGE 2019-07-22 CORREDOR & HUSSEINI, P.A. -
AMENDMENT 2013-07-22 - -
NAME CHANGE AMENDMENT 2012-09-17 CORREDOR, HUSSEINI & SNEDAKER, P.A. -
NAME CHANGE AMENDMENT 2010-03-09 CORREDOR & HUSSEINI, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-31
Amendment and Name Change 2019-07-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
340000.00
Total Face Value Of Loan:
340000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$340,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$343,758.89
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $340,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State