Search icon

CAROL A. HORKOWITZ, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CAROL A. HORKOWITZ, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROL A. HORKOWITZ, D.M.D., 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: 30 Sep 1994 (31 years ago)
Document Number: P94000072128
FEI/EIN Number 650534241

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

Address: 11050 N KENDALL DR, SUITE 104, MIAMI, FL, 33176, US
Mail Address: 11050 N KENDALL DR, SUITE 104, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSAOUSSIS Simon P Secretary 8325 SW 63 PLACE, MIAMI, FL, 33143
HORKOWITZ CAROL A Agent 8325 SW 63RD PLACE, MIAMI, FL, 33143
HORKOWITZ CAROL A. President 8325 SW 63 PLACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 11050 N KENDALL DR, SUITE 104, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-04-23 11050 N KENDALL DR, SUITE 104, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 8325 SW 63RD PLACE, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6969138409 2021-02-11 0455 PPS 11050 SW 88th St Ste 104, Miami, FL, 33176-1236
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) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 33176-1236
Project Congressional District FL-27
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28781
Forgiveness Paid Date 2021-10-06

Date of last update: 03 May 2025

Sources: Florida Department of State