Search icon

ALEJANDRO SAN JORGE, DDS, P.A. - Florida Company Profile

Company Details

Entity Name: ALEJANDRO SAN JORGE, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEJANDRO SAN JORGE, DDS, 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: 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 14 Jan 2025 (4 months ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 14 Jan 2025 (4 months ago)
Document Number: P96000012771
FEI/EIN Number 650639657

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

Address: 801 NW 37 Ave #204, Miami, FL, 33125, US
Mail Address: P O Box 140837, CORAL GABLES, FL, 33114, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN JORGE ALEJANDRO D President 1051 SW 84 Court, Miami, FL, 33144
SAN JORGE ALEJANDRO D Agent 1051 SW 84 Court, Miami, FL, 33144

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2025-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 1051 SW 84 Court, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-07-17 801 NW 37 Ave #204, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 801 NW 37 Ave #204, Miami, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-28 - -

Documents

Name Date
REINSTATEMENT 2023-07-17
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-28
REINSTATEMENT 2018-01-18
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227847209 2020-04-27 0455 PPP 801 Monterrey Street, Ste. 201, Coral Gables, FL, 33134
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26715
Loan Approval Amount (current) 26715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16940
Servicing Lender Name Intercredit Bank National Association
Servicing Lender Address 4725 Southwest 8th St, MIAMI, FL, 33134-2546
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, 33134-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16940
Originating Lender Name Intercredit Bank National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26965.82
Forgiveness Paid Date 2021-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State