Search icon

MAURICIO VILLASUSO, P.A. - Florida Company Profile

Company Details

Entity Name: MAURICIO VILLASUSO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAURICIO VILLASUSO, 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: 10 Dec 2014 (10 years ago)
Document Number: P14000098693
FEI/EIN Number 47-2536713

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

Address: 1761 W Flagler ST, MIAMI, FL, 33135, US
Mail Address: 1761 W Flagler ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASUSO MAURICIO Chief Executive Officer 1761 W Flagler ST, MIAMI, FL, 33135
VILLASUSO MAURICIO Agent 1761 W Flagler ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1761 W Flagler ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-01-24 1761 W Flagler ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1761 W Flagler ST, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070248610 2021-03-23 0455 PPS 1631 SW 7th St, Miami, FL, 33135-3707
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7085
Loan Approval Amount (current) 7085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
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, 33135-3707
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7125.15
Forgiveness Paid Date 2021-10-25
8950788110 2020-07-27 0455 PPP 1631 SW 7 ST, MIAMI, FL, 33135-3707
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
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, 33135-3707
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5050.83
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State