Search icon

ELITE M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ELITE M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE 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: 07 Jul 2009 (16 years ago)
Document Number: P09000057869
FEI/EIN Number 300571216

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

Address: 9585 DOUBLOON DRIVE, VERO BEACH, FL, 32963, US
Mail Address: 9611 N US Highway 1 Unit 294, Sebastian, FL, 32958, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRIN FRANK JDR. MEDI 9585 DOUBLOON DRIVE, VERO BEACH, FL, 32963
Ferrin Maria C mana 8250 SW 108 St, Miami, FL, 33156
FERRIN FRANK JDr. Agent 9585 Doubloon Dr, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 9585 DOUBLOON DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 9585 Doubloon Dr, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-03-25 9585 DOUBLOON DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2014-01-09 FERRIN, FRANK J., Dr. -

Documents

Name Date
ANNUAL REPORT 2025-01-12
AMENDED ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9588618400 2021-02-17 0455 PPS 2020 Ponce de Leon Blvd Ste 105, Coral Gables, FL, 33134-4475
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15420
Loan Approval Amount (current) 15420
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 Coral Gables, MIAMI-DADE, FL, 33134-4475
Project Congressional District FL-27
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15516.13
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State