Search icon

DOMINIQUE M. LEROY P.A. - Florida Company Profile

Company Details

Entity Name: DOMINIQUE M. LEROY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINIQUE M. LEROY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000056425
FEI/EIN Number 65-0419286

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

Address: 169 E FLAGLER ST SUITE 1229, MIAMI, FL, 33131, US
Mail Address: 169 E FLAGLER ST SUITE 1229, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEROY DOMINIQUE M Director 169 E FLAGLER ST SUITE 1229, MIAMI, FL, 33131
LEROY DOMINIQUE M Agent 169 E FLAGLER ST SUITE 1229, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-07 169 E FLAGLER ST SUITE 1229, MIAMI, FL 33131 -
REINSTATEMENT 2023-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 169 E FLAGLER ST SUITE 1229, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-11-07 169 E FLAGLER ST SUITE 1229, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-07 - -
REGISTERED AGENT NAME CHANGED 2019-08-07 LEROY, DOMINIQUE M -

Documents

Name Date
REINSTATEMENT 2023-11-07
REINSTATEMENT 2021-12-01
REINSTATEMENT 2019-08-07
Domestic Profit 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652957410 2020-05-07 0455 PPP 169 EAST FLAGLER STREET, MIAMI, FL, 33131
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 541219
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10128.49
Forgiveness Paid Date 2021-08-24
4008908504 2021-02-25 0455 PPS 169 E Flagler St, Miami, FL, 33131-1210
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13562
Loan Approval Amount (current) 13562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1210
Project Congressional District FL-27
Number of Employees 3
NAICS code 541219
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13745.18
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State