Search icon

TONY ARELLANO, P.A.

Company Details

Entity Name: TONY ARELLANO, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P13000007390
FEI/EIN Number 46-1933705
Address: 2920 NW 5th Ave, 208, MIAMI, FL 33127
Mail Address: 2920 NW 5th Ave, 208, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TONY ARELLANO P.A. 401(K) P/S PLAN 2019 461933705 2020-06-05 TONY ARELLANO P.A. 1
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 7863337199
Plan sponsor’s address 10185 SW 103RD AVE, MIAMI, FL, 33176

Signature of

Role Employer/plan sponsor
Date 2020-06-05
Name of individual signing ANTONIO ARELLANO
Valid signature Filed with authorized/valid electronic signature
TONY ARELLANO P.A. 401(K) P/S PLAN 2019 461933705 2020-08-24 TONY ARELLANO P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531210
Sponsor’s telephone number 7863337199
Plan sponsor’s address 10185 SW 103RD AVE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2020-08-22
Name of individual signing ANTONIO ARELLANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ARELLANO, ANTONIO M Agent 2920 NW 5th Ave, 208, MIAMI, FL 33127

President

Name Role Address
ARELLANO, ANTONIO M President 2920 NW 5th Avenue, 208 MIAMI, FL 33127

Director

Name Role Address
ARELLANO, ANTONIO M Director 2920 NW 5th Avenue, 208 MIAMI, FL 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 2920 NW 5th Ave, 208, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2023-02-03 2920 NW 5th Ave, 208, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 2920 NW 5th Ave, 208, MIAMI, FL 33127 No data
REINSTATEMENT 2015-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-27 ARELLANO, ANTONIO M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583867205 2020-04-27 0455 PPP 10185 SW 103 AVENUE, MIAMI, FL, 33176
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33176-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27190.85
Forgiveness Paid Date 2021-01-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State