Search icon

JOHN C. AYALA M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN C. AYALA M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN C. AYALA 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: 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: 16 May 2006 (19 years ago)
Document Number: P06000069253
FEI/EIN Number 204894442

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

Address: 3659 S Miami Ave, SUITE 4004, MIAMI, FL, 33133, US
Mail Address: 3659 S Miami Ave, SUITE 4004, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA JOHN C President 3659 S. MIAMI AVENUE, MIAMI, FL, 33133
AYALA JOHN C Agent 8855 COLLINS AVENUE, SURFSIDE, FL, 33154

National Provider Identifier

NPI Number:
1376653535

Authorized Person:

Name:
DR. JOHN C. AYALA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3055985236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 3659 S Miami Ave, SUITE 4004, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-02-07 3659 S Miami Ave, SUITE 4004, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 8855 COLLINS AVENUE, APT 11-B, SURFSIDE, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
32709.00
Total Face Value Of Loan:
32709.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32709
Current Approval Amount:
32709
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33052.22

Date of last update: 02 May 2025

Sources: Florida Department of State