Search icon

CASTILLO & TORRES MD PA - Florida Company Profile

Company Details

Entity Name: CASTILLO & TORRES MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTILLO & TORRES MD PA 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 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: P11000083514
FEI/EIN Number 45-3458908

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

Address: 2328 S Congress Ave, Palm Spring, FL, 33406, US
Mail Address: 2328 S Congress Ave, Palm Spring, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154733632 2014-06-02 2016-10-13 2328 S CONGRESS AVE, SUITE 1E, PALM SPRINGS, FL, 334067618, US 2328 S CONGRESS AVE, SUITE 1E, PALM SPRINGS, FL, 334067618, US

Contacts

Phone +1 561-324-7224
Fax 5612464859

Authorized person

Name DR. LUIS C CASTILLO
Role MD
Phone 5613247224

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME108476
State ZZ
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 012072900
State FL

Key Officers & Management

Name Role Address
CASTILLO LUIS C President 2328 S Congress Ave, Palm Spring, FL, 33406
TORRES CARMEN Vice President 2328 S Congress Ave, Palm Spring, FL, 33406
Parlade Jaime Agent 5975 Sunset Drive, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-14 Parlade , Jaime -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 5975 Sunset Drive, Suite 802, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 2328 S Congress Ave, 1H, Palm Spring, FL 33406 -
CHANGE OF MAILING ADDRESS 2019-03-19 2328 S Congress Ave, 1H, Palm Spring, FL 33406 -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-08-22
REINSTATEMENT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4895997410 2020-05-11 0455 PPP 2328 S CONGRESS AVE, STE 1E, WEST PALM BEACH, FL, 33406-7671
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159700
Loan Approval Amount (current) 159700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33406-7671
Project Congressional District FL-22
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160566.74
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State