Search icon

HIREZI & HIREZI, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: HIREZI & HIREZI, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIREZI & HIREZI, 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: 16 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: P97000034366
FEI/EIN Number 593456705

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

Address: 6886 E Andrews St, Glen St Mary, FL, 32040, US
Mail Address: 4495 BAYMEADOWS RD, SUITE 9 & 10, JACKSONVILLE, FL, 32217, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIREZI NABIL D President 4495 BAYMEADOWS RD, JACKSONVILLE, FL, 32217
HIREZI FLOR D Vice President 9226 SAFFRON COURT, JACKSONVILLE, FL, 32257
HIREZI FLOR D Secretary 9226 SAFFRON COURT, JACKSONVILLE, FL, 32257
HIREZI-HARB MARY CPA 5702 VICKSBURG DR, BATON ROUGE, LA, 70817
DESCALLAR LOTTIE Manager 4495 BAYMEADOWS, JACKSONVILLE, FL, 32217
HIREZI NABIL Agent 4495 BAYMEADOWS RD, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065610 HIREZI FAMILY DENTISTRY ACTIVE 2020-06-10 2025-12-31 - 4495 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 6886 E Andrews St, Glen St Mary, FL 32040 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-24 4495 BAYMEADOWS RD, SUITE 9 & 10, JACKSONVILLE, FL 32217 -
CANCEL ADM DISS/REV 2007-07-24 - -
CHANGE OF MAILING ADDRESS 2007-07-24 6886 E Andrews St, Glen St Mary, FL 32040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178877402 2020-05-04 0491 PPP 4495 BAYMEADOWS RD, JACKSONVILLE, FL, 32217-4716
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74100
Loan Approval Amount (current) 74100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-4716
Project Congressional District FL-05
Number of Employees 11
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74651.63
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State