Search icon

CARLOS E BARAHONA MD PA - Florida Company Profile

Company Details

Entity Name: CARLOS E BARAHONA MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS E BARAHONA 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 Oct 2013 (12 years ago)
Document Number: P13000086394
FEI/EIN Number 46-3941842

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

Address: 60 SW 13TH STREET, APT. #4613, MIAMI, FL, 33130, US
Mail Address: 60 SW 13TH STREET, APT. #4613, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAHONA AYALA CARLOS EDUARDO Director 60 SW 13TH STREET, APT. #4613, MIAMI, FL, 33130
BARAHONA AYALA CARLOS EDUARDO President 60 SW 13TH STREET, APT. #4613, MIAMI, FL, 33130
BARAHONA EGIDIO Vice President 60 SW 13TH STREET, APT. #4613, MIAMI, FL, 33130
BARAHONA AYALA CARLOS EDUARDO Agent 60 SW 13TH STREET, APT. #4613, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 60 SW 13TH STREET, APT. #4613, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-04-27 60 SW 13TH STREET, APT. #4613, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 60 SW 13TH STREET, APT. #4613, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26150.00
Total Face Value Of Loan:
26150.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26150
Current Approval Amount:
26150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26463.93

Date of last update: 02 May 2025

Sources: Florida Department of State