Search icon

BLANCA NELIDA GONZALEZ M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BLANCA NELIDA GONZALEZ M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLANCA NELIDA GONZALEZ 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: 25 Jun 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: P10000053616
FEI/EIN Number 272910579

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

Address: 1435 W 49 PL, HIALEAH, FL, 33015, US
Mail Address: 1435 W 49 PL, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ BLANCA NELIDA President 1435 W 49 PL, HIALEAH, FL, 33015
LA ROSA LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 1435 W 49 PL, 701, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-11-24 1435 W 49 PL, 701, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-11-24 GONZALEZ, BLANCA NELIDA -
REGISTERED AGENT ADDRESS CHANGED 2021-11-24 1435 W 49 PL, 701, HIALEAH, FL 33015 -
NAME CHANGE AMENDMENT 2012-05-14 BLANCA NELIDA GONZALEZ M.D., P.A. -
NAME CHANGE AMENDMENT 2011-10-17 BLANCA NELIDA GONZALEZ M.D. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11458.00
Total Face Value Of Loan:
11458.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11458
Current Approval Amount:
11458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11547.15

Date of last update: 02 May 2025

Sources: Florida Department of State