Search icon

ALFRED SOFER MD CORP - Florida Company Profile

Company Details

Entity Name: ALFRED SOFER MD CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALFRED SOFER MD CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000001640
FEI/EIN Number 83-3075881

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

Address: 4223 BRAGANZA AVE, MIAMI, FL 33133
Mail Address: 4223 BRAGANZA AVE, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFER, ALFRED Agent 4223 BRAGANZA AVE, MIAMI, FL 33133
SOFER, ALFRED President 4223 BRAGANZA AVE, MIAMI, FL 33133
SOFER, ALFRED Director 4223 BRAGANZA AVE, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 SOFER, ALFRED -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 4223 BRAGANZA AVE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4223 BRAGANZA AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-02-12 4223 BRAGANZA AVE, MIAMI, FL 33133 -

Documents

Name Date
REINSTATEMENT 2020-10-19
Amendment 2019-02-21
Domestic Profit 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146607707 2020-05-01 0455 PPP 4223 BRAGANZA AVE, COCONUT GROVE, FL, 33133
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35415
Loan Approval Amount (current) 35415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COCONUT GROVE, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State