Search icon

PEDRO J. FUENTES-CID, P.A. - Florida Company Profile

Company Details

Entity Name: PEDRO J. FUENTES-CID, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO J. FUENTES-CID, 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: 23 Mar 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2008 (16 years ago)
Document Number: P94000022408
FEI/EIN Number 650594044

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

Address: 2700 N Macdill Avenue, Tampa, FL, 33607, US
Mail Address: 2700 N MacDill Avenue, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES-CID PEDRO J Chief Executive Officer 905 BRICKELL BAY DRIVE, 1230, MIAMI, FL, 33131
FUENTES-CID PEDRO J Agent 2700 N MacDill Ave, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 2700 N Macdill Avenue, 105, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2700 N MacDill Ave, 105, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2700 N Macdill Avenue, 105, Tampa, FL 33607 -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1999-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6938178603 2021-03-23 0455 PPP 5201 Blue Lagoon Dr Ste 800, Miami, FL, 33126-2023
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3906
Loan Approval Amount (current) 3906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2023
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3917.99
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State