Search icon

ANGELICA TRUJILLO GALLAGHER, P.A. - Florida Company Profile

Company Details

Entity Name: ANGELICA TRUJILLO GALLAGHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELICA TRUJILLO GALLAGHER, 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: 26 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P17000037825
FEI/EIN Number 82-1331037

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

Address: 4420 MONSERRATE STREET, CORAL GABLES, FL, 33146
Mail Address: 4420 MONSERRATE STREET, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER ANGELICA T President 4420 MONSERRATE STREET, CORAL GABLES, FL, 33146
GALLAGHER ANGELICA T Agent 4420 MONSERRATE STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 GALLAGHER, ANGELICA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-23
Domestic Profit 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379758001 2020-06-22 0455 PPP 442O Monserrate Street, Coral Gables, FL, 33146
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
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 Coral Gables, MIAMI-DADE, FL, 33146-1001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13962.92
Forgiveness Paid Date 2021-08-31
4459498304 2021-01-23 0455 PPS 442O Monserrate Street, Coral Gables, FL, 33146
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
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 Coral Gables, MIAMI-DADE, FL, 33146
Project Congressional District FL-27
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13882.03
Forgiveness Paid Date 2021-09-01

Date of last update: 02 May 2025

Sources: Florida Department of State