Search icon

BELLAGIU SURGICAL CENTER, INC.

Company Details

Entity Name: BELLAGIU SURGICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2007 (18 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P07000012669
FEI/EIN Number 752975242
Address: 2310 SOUTH DIXIE HWY, MIAMI, FL, 33133
Mail Address: 2310 SOUTH DIXIE HWY, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JOSEPH A. PORRELLO, P.A. Agent

Director

Name Role Address
MENDIETA CONSTANTINO G Director 2310 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133

President

Name Role Address
MENDIETA CONSTANTINO G President 2310 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133

Secretary

Name Role Address
MENDIETA CONSTANTINO G Secretary 2310 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133

Treasurer

Name Role Address
MENDIETA CONSTANTINO G Treasurer 2310 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 7700 N. KENDALL DRIVE, SUITE 602, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 2310 SOUTH DIXIE HWY, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2010-01-18 2310 SOUTH DIXIE HWY, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2008-03-06 JOSEPH A. PORRELLO, P.A. No data

Documents

Name Date
Voluntary Dissolution 2023-04-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240317010 2020-04-08 0455 PPP 2310 SOUTH DIXIE HWY, MIAMI, FL, 33133-2314
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33133-2314
Project Congressional District FL-27
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70418.3
Forgiveness Paid Date 2021-04-23
6621058604 2021-03-23 0455 PPS 2310 S Dixie Hwy, Miami, FL, 33133-2314
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33133-2314
Project Congressional District FL-27
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70280.83
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State