Search icon

EDUARDO J. GONZALEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: EDUARDO J. GONZALEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUARDO J. GONZALEZ, 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: 25 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2000 (25 years ago)
Document Number: P97000026715
FEI/EIN Number 650739098

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

Mail Address: 3185 SW 8th Street, MIAMI, FL, 33135, US
Address: 8200 SW 117TH AVENUE, # 114, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cuello Richard Dr. Manager 3185 SW 8th Street, MIAMI, FL, 33135
Cuello Richard Dr. Agent 3185 SW 8th Street, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-17 8200 SW 117TH AVENUE, # 114, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2022-04-17 Cuello, Richard, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 3185 SW 8th Street, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 8200 SW 117TH AVENUE, # 114, MIAMI, FL 33183 -
REINSTATEMENT 2000-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6853947102 2020-04-14 0455 PPP 8200 SW 117TH AVE STE 114, MIAMI, FL, 33183-4825
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41612.47
Loan Approval Amount (current) 41612.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33183-4825
Project Congressional District FL-27
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41962.26
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State