Search icon

CHRISTOPHER J. BLANCO DPM, PA. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER J. BLANCO DPM, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER J. BLANCO DPM, PA. 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 Mar 2006 (19 years ago)
Document Number: P06000032674
FEI/EIN Number 204445857

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

Address: 7500 NW 25 ST, 112, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25 ST, 112, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740471457 2007-08-07 2008-04-10 701 NW 57TH AVE STE 320, MIAMI, FL, 331262087, US 701 NW 57TH AVE STE 320, MIAMI, FL, 331262087, US

Contacts

Phone +1 305-264-2632
Fax 3052662274

Authorized person

Name DR. CHRISTOPHER J BLANCO
Role PRESIDENT
Phone 3052642632

Taxonomy

Taxonomy Code 213ES0103X - Foot & Ankle Surgery Podiatrist
License Number PO3186
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER J. BLANCO DPM PA GHT BENEFIT PLAN 2023 204445857 2025-01-30 CHRISTOPHER J. BLANCO DPM PA 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 621391
Sponsor’s telephone number 3052642632
Plan sponsor’s address 7500 NW 25TH ST, MIAMI, FL, 331221721

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER J. BLANCO DPM PA GHT BENEFIT PLAN 2023 204445857 2024-01-30 CHRISTOPHER J. BLANCO DPM PA 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 621391
Sponsor’s telephone number 3052642632
Plan sponsor’s address 7500 NW 25TH ST, MIAMI, FL, 331221721

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BLANCO CHRISTOPHER J President 7500 NW 25 ST, MIAMI, FL, 33122
BLANCO CHRISTOPHER J Agent 7500 NW 25 ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-09 7500 NW 25 ST, 112, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-06-09 7500 NW 25 ST, 112, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-09 7500 NW 25 ST, 112, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8102708410 2021-02-12 0455 PPS 7500 NW 25th St Ste 112, Doral, FL, 33122-1721
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43110
Loan Approval Amount (current) 43110
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 Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1721
Project Congressional District FL-26
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43474.96
Forgiveness Paid Date 2022-01-06
1319147302 2020-04-28 0455 PPP 7500 NW 25TH ST #112, MIAMI, FL, 33122-1721
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1721
Project Congressional District FL-26
Number of Employees 8
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36348.25
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State