Search icon

PERCY LEE NELSON, D.P.M., P.A.

Company Details

Entity Name: PERCY LEE NELSON, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: P96000064867
FEI/EIN Number 582252849
Address: 2627 NE 203RD ST, STE 100A, AVENTURA, FL, 33180, US
Mail Address: 2627 NE 203RD ST, STE 100A, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON PERCY L Agent 2627 NE 203RD ST, AVENTURA, FL, 33180

President

Name Role Address
NELSON PERCY LDR President 2627 NE 203RD ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 2627 NE 203RD ST, STE 100A, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 2627 NE 203RD ST, STE 100A, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-05-02 2627 NE 203RD ST, STE 100A, AVENTURA, FL 33180 No data
REINSTATEMENT 2017-07-14 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-14 NELSON, PERCY L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014003 LAPSED 2004-16977-CA-30 MIAMI-DADE CIR CRT 11TH JUD 2005-03-15 2010-08-23 $35438.74 HOME CONSTRUCTION INVESTMENT CORPORATION, LINCOLN SQUARE OFFICE CTR,, 18425 NW 2ND AVE, STE 105, MIAMI, FL 33169

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-07-14
ANNUAL REPORT 2014-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2759547302 2020-04-29 0455 PPP 2627 NE 203 STREET, SUITE 100A, AVENTURA, FL, 33180
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13469.8
Loan Approval Amount (current) 13469.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13610.03
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State