Search icon

ELLEN VON GEYSO, P.A. - Florida Company Profile

Company Details

Entity Name: ELLEN VON GEYSO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELLEN VON GEYSO, 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: 22 Oct 2008 (17 years ago)
Document Number: P08000095231
FEI/EIN Number 263414213

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

Address: 1395 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON GEYSO ELLEN President 1395 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131
VON GEYSO ELLEN Secretary 1395 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131
VON GEYSO ELLEN Director 1395 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131
VON GEYSO ELLEN Agent 1395 BRICKELL AVE #900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-19 VON GEYSO, ELLEN -
REGISTERED AGENT ADDRESS CHANGED 2019-07-19 1395 BRICKELL AVE #900, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 1395 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-07-17 1395 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
Reg. Agent Change 2019-07-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671427705 2020-05-01 0455 PPP 1395 Brickell Ave. 900, MIAMI, FL, 33131
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5710
Loan Approval Amount (current) 5710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5763.32
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State