Search icon

ORLANDO GALINDEZ, M.D. PROFESSIONAL ASSOCIATION - Florida Company Profile

Company Details

Entity Name: ORLANDO GALINDEZ, M.D. PROFESSIONAL ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO GALINDEZ, M.D. PROFESSIONAL ASSOCIATION 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: 28 Aug 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: P96000071595
FEI/EIN Number 650688108

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

Address: 401 SOUTHWEST 27TH AVENUE, 3RD FLOOR, MIAMI, FL, 33135
Mail Address: 401 SOUTHWEST 27TH AVENUE, 3RD FLOOR, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMOSO-MURIAS HECTOR E Agent 401 S.W. 27 AVENUE, MIAMI, FL, 33135
ORLANDO A GALINDEZ MD President 401 SW 27TH AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 401 SOUTHWEST 27TH AVENUE, 3RD FLOOR, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2009-04-26 401 SOUTHWEST 27TH AVENUE, 3RD FLOOR, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2006-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-09 401 S.W. 27 AVENUE, 2ND FLOOR, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1853837210 2020-04-15 0455 PPP 401 SW 27TH AVE, MIAMI, FL, 33135-2903
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-2903
Project Congressional District FL-27
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56600.44
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State