Search icon

ORLANDO C ENRIZO MD PA - Florida Company Profile

Company Details

Entity Name: ORLANDO C ENRIZO MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO C ENRIZO 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: 09 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: P13000066467
FEI/EIN Number 46-3462247

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

Address: 6990 SW 73rd Court, Miami, FL, 33143, US
Mail Address: 6990 SW 73rd Court, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIZO ORLANDO C Director 8030 Southwest 36th Terrace, Miami, FL, 33155
Parlade Jaime Agent 5975 Sunset Drive, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 6990 SW 73rd Court, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-03-11 6990 SW 73rd Court, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2022-01-07 Parlade, Jaime -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 5975 Sunset Drive, Suite 802, South Miami, FL 33143 -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202607705 2020-05-01 0455 PPP 8030 SW 36th Terrace, MIAMI, FL, 33155
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33155-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27105.63
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State