Search icon

MATTHEW J. JALAZO, PSY.D., P.A. - Florida Company Profile

Company Details

Entity Name: MATTHEW J. JALAZO, PSY.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW J. JALAZO, PSY.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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000032179
FEI/EIN Number 300548224

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

Address: 2021 Northwest 136th Avenue, Sunrise, FL, 33323, US
Mail Address: 19300 West Dixie Highway, Miami, FL, 33180, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jalazo Matthew J President 2021 Northwest 136th Avenue, Sunrise, FL, 33323
Jalazo Matthew J Agent 2021 Northwest 136th Avenue, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2021 Northwest 136th Avenue, #280, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2021 Northwest 136th Avenue, #280, Sunrise, FL 33323 -
REINSTATEMENT 2022-07-09 - -
CHANGE OF MAILING ADDRESS 2022-07-09 2021 Northwest 136th Avenue, #280, Sunrise, FL 33323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Jalazo, Matthew J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000097240 TERMINATED 1000000878634 BROWARD 2021-02-25 2031-03-03 $ 1,669.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000066803 TERMINATED 1000000772390 MIAMI-DADE 2018-02-12 2028-02-14 $ 326.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-09
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-06-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017918503 2021-02-26 0455 PPS 2875 NE 191st St Ste 500, Aventura, FL, 33180-2832
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-2832
Project Congressional District FL-24
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5385237704 2020-05-01 0455 PPP 2875 NE 191ST ST STE 500, AVENTURA, FL, 33180-2832
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33180-2832
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12752.4
Forgiveness Paid Date 2022-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State