Search icon

PEDRO L. SALIM, P.A. - Florida Company Profile

Company Details

Entity Name: PEDRO L. SALIM, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PEDRO L. SALIM, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: P11000098877
FEI/EIN Number 45-3787710

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

Address: 6910 N KENDALL DRIVE, SUITE 201, MIAMI, FL 33156
Mail Address: 6910 N KENDALL DRIVE, SUITE 201, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALIM, PEDRO L Agent 6910 N KENDALL DRIVE, SUITE 201, MIAMI, FL 33156
SALIM, PEDRO L President 6910 N KENDALL DRIVE, SUITE 201 MIAMI, FL 33156
SALIM, PEDRO L Secretary 6910 N KENDALL DRIVE, SUITE 201 MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 6910 N KENDALL DRIVE, SUITE 201, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-05-11 6910 N KENDALL DRIVE, SUITE 201, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 6910 N KENDALL DRIVE, SUITE 201, MIAMI, FL 33156 -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 SALIM, PEDRO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-09-15
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481257107 2020-04-10 0455 PPP 301 Almeria Ave #260, MIAMI, FL, 33134-5811
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33134-5811
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37066.8
Forgiveness Paid Date 2021-01-07
2546758407 2021-02-03 0455 PPS 301 Almeria Ave Ste 260, Coral Gables, FL, 33134-5835
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37854
Loan Approval Amount (current) 37854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33134-5835
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38166.3
Forgiveness Paid Date 2021-12-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State