Search icon

A.M. ROJAS, P.A. - Florida Company Profile

Company Details

Entity Name: A.M. ROJAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M. ROJAS, 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: 22 Jan 1993 (32 years ago)
Document Number: P93000006921
FEI/EIN Number 650384050

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

Address: 8950 SW 74th Ct, STE 2201, Miami, FL, 33156, US
Mail Address: 8950 SW 74th Ct, STE 2201, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS ANA MARIA President 8950 SW 74th Ct, Miami, FL, 33156
ROJAS ANA MARIA Director 8950 SW 74th Ct, Miami, FL, 33156
ROJAS ANA MARIA Agent 8950 SW 74th Ct, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 8950 SW 74th Ct, STE 2201, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-23 8950 SW 74th Ct, STE 2201, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 8950 SW 74th Ct, STE 2201, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921638605 2021-03-16 0455 PPS 6401 SW 87th Ave Ste 121, Miami, FL, 33173-2520
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14916.68
Loan Approval Amount (current) 14916.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-2520
Project Congressional District FL-27
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14995.15
Forgiveness Paid Date 2021-09-28
1017507210 2020-04-15 0455 PPP 6401 SW 87 AVE # 121, MIAMI, FL, 33173-2520
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-2520
Project Congressional District FL-27
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11574.53
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State