Search icon

SALCEDO ATTORNEYS AT LAW P.A.

Headquarter

Company Details

Entity Name: SALCEDO ATTORNEYS AT LAW P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2013 (12 years ago)
Document Number: P11000015057
FEI/EIN Number 27-4953311
Address: 333 S.E. 2nd Avenue, Suite 2000, MIAMI, FL 33131
Mail Address: 333 S.E. 2nd Avenue, Suite 2000, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SALCEDO ATTORNEYS AT LAW P.A., NEW YORK 5330516 NEW YORK

Agent

Name Role
SH REGISTER AGENTS, INC Agent

Director

Name Role Address
SALCEDO H, JORGE Director 333 S.E. SECOND AVENUE, SUITE 2000, MIAMI, FL 33131

President

Name Role Address
SALCEDO H, JORGE President 333 S.E. SECOND AVENUE, SUITE 2000, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 SH REGISTER AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 333 S.E. 2nd AVENUE, SUITE 2000, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 333 S.E. 2nd Avenue, Suite 2000, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-10-27 333 S.E. 2nd Avenue, Suite 2000, MIAMI, FL 33131 No data
AMENDMENT 2013-02-15 No data No data
AMENDMENT AND NAME CHANGE 2013-01-29 SALCEDO ATTORNEYS AT LAW P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8591588509 2021-03-10 0455 PPS 200 S Biscayne Blvd Ste 2700, Miami, FL, 33131-5331
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199337
Loan Approval Amount (current) 199337
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, 33131-5331
Project Congressional District FL-27
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201165.7
Forgiveness Paid Date 2022-02-14
1046407704 2020-05-01 0455 PPP 200 S BISCAYNE BLVD STE 2700, MIAMI, FL, 33131
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194750
Loan Approval Amount (current) 194750
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 10
NAICS code 541110
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 196271.54
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State