Search icon

SIMON M.D. P.A. - Florida Company Profile

Company Details

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

SIMON 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: 08 May 2012 (13 years ago)
Document Number: P12000043228
FEI/EIN Number 45-5238315

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

Address: 8700 W FLAGLER ST, MIAMI, FL, 33174, US
Mail Address: 8700 W FLAGLER ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON JOSE M President 8700 W FLAGLER ST, MIAMI, FL, 33174
SIMON JOSE M Agent 8700 W FLAGLER ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091504 SIMON NEUROLOGY CLINIC ACTIVE 2018-08-16 2028-12-31 - 8700 W FLAGLER ST #420, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 8700 W FLAGLER ST, #420, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-12-04 8700 W FLAGLER ST, #420, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 8700 W FLAGLER ST, #420, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709997301 2020-05-02 0455 PPP 3850 SW 87TH AVE STE 306, MIAMI, FL, 33165-5474
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64111
Loan Approval Amount (current) 64111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-5474
Project Congressional District FL-27
Number of Employees 9
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64701.17
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State