Search icon

RENE J. GARCIA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RENE J. GARCIA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENE J. GARCIA, M.D., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000166115
FEI/EIN Number 651238475

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

Address: 10260 S.W. 56 ST., MIAMI, FL, 33165
Mail Address: 10260 S.W. 56 ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RENE J President 10260 S.W. 56 ST., MIAMI, FL, 33165
GARCIA RENE J Director 10260 S.W. 56 ST., MIAMI, FL, 33165
Garcia Daisy Vice President 10260 S.W. 56 ST., MIAMI, FL, 33165
GARCIA DAISY Agent 10260 S.W. 56 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 10260 S.W. 56 ST., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2006-02-27 10260 S.W. 56 ST., MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 10260 S.W. 56 ST., MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20
AMENDED ANNUAL REPORT 2014-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5010057103 2020-04-13 0455 PPP 10260 SW 56TH ST, MIAMI, FL, 33165-7001
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71803.9
Loan Approval Amount (current) 71803.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33165-7001
Project Congressional District FL-27
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72455.1
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State