Search icon

SAN IGNACIO UNIVERSITY INC. - Florida Company Profile

Company Details

Entity Name: SAN IGNACIO UNIVERSITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN IGNACIO UNIVERSITY INC. 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: 31 May 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: P07000064718
FEI/EIN Number 260426802

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

Address: 3905 NW 107Th Ave, SUITE 301, DORAL, FL, 33178-2785, US
Mail Address: 3905 NW 107Th Ave, SUITE 301, DORAL, FL, 33178-2785, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ CANSECO RAUL Director 10395 N.W. 41 STREET, SUITE 125, MIAMI, FL, 33178
OSTOJA JUAN MANUEL Director 10395 N.W. 41 STREET, MIAMI, FL, 33178
DE LA FUENTE CARMELILUCIANA Director 10395 N.W. 41 STREET, MIAMI, FL, 33178
Martinez Federico J Director 10395 N.W. 41 STREET, MIAMI, FL, 33178
Poveda Tomas Director 10395 N.W. 41 STREET, MIAMI, FL, 33178
Michelsen Eduardo Director 10395 N.W. 41 STREET, MIAMI, FL, 33178
Castellon Edgar cSr. Agent 3905 NW 107Th Ave, DORAL, FL, 331782785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105582 SAN IGNACIO COLLEGE ACTIVE 2023-09-06 2028-12-31 - 3905 NW 107TH ST, SUITE 301, DORAL, FL, 33178
G22000099127 SAN IGNACIO UNIVERSITY LANGUAGE SCHOOL ACTIVE 2022-08-22 2027-12-31 - 3905 NE 107 AVE SUITE 301, DORAL, FL, 33178
G19000077813 SAN IGNACIO UNIVERSITY GRADUATE SCHOOL EXPIRED 2019-07-18 2024-12-31 - 10395 NW 41 ST SUITE 125, DORAL, FL, 33178
G08308900258 DON IGNACIO RESTAURANTE ESCUELA ACTIVE 2008-11-03 2028-12-31 - 3905 NW 107TH ST, SUITE 301, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Castellon, Edgar castellon, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 3905 NW 107Th Ave, SUITE 301, DORAL, FL 33178-2785 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 3905 NW 107Th Ave, SUITE 301, DORAL, FL 33178-2785 -
CHANGE OF MAILING ADDRESS 2021-03-25 3905 NW 107Th Ave, SUITE 301, DORAL, FL 33178-2785 -
NAME CHANGE AMENDMENT 2016-09-01 SAN IGNACIO UNIVERSITY INC. -
AMENDMENT 2014-09-30 - -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000741780 TERMINATED 1000000190337 DADE 2011-10-13 2031-11-17 $ 1,064.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000995123 TERMINATED 1000000190335 DADE 2010-10-12 2030-10-20 $ 1,242.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000814738 TERMINATED 1000000177503 DADE 2010-06-22 2030-08-04 $ 755.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7001288509 2021-03-05 0455 PPS 10395 NW 41st St Ste 125, Doral, FL, 33178-2350
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355400
Loan Approval Amount (current) 355400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2350
Project Congressional District FL-26
Number of Employees 75
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359684.27
Forgiveness Paid Date 2022-05-25
4421787110 2020-04-13 0455 PPP 10395 NW 41ST ST SUITE 125, DORAL, FL, 33178-2302
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379600
Loan Approval Amount (current) 379600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33178-2302
Project Congressional District FL-26
Number of Employees 79
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382886.4
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State