Search icon

ALEXANDER FERNANDEZ MD MBA PA - Florida Company Profile

Company Details

Entity Name: ALEXANDER FERNANDEZ MD MBA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER FERNANDEZ MD MBA 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: 27 Mar 2017 (8 years ago)
Document Number: P17000028590
FEI/EIN Number 82-1011713

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

Address: 3014 West Mason Street, B, Tampa, FL, 33629, US
Mail Address: 3014 West Mason Street, B, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALEXANDER President 3014 West Mason Street, Tampa, FL, 33629
FERNANDEZ ALEXANDER Agent 3014 West Mason Street, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3014 West Mason Street, B, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-05-01 3014 West Mason Street, B, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3014 West Mason Street, B, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9555537103 2020-04-15 0455 PPP 563 W Davis Blvd, TAMPA, FL, 33606
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29582
Loan Approval Amount (current) 29582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 621112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30008.47
Forgiveness Paid Date 2021-09-20
9461238505 2021-03-12 0455 PPS 563 W Davis Blvd, Tampa, FL, 33606-4000
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30370
Loan Approval Amount (current) 30370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-4000
Project Congressional District FL-14
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30575.52
Forgiveness Paid Date 2021-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State