Search icon

CARDIOVASCULAR RESEARCH CENTER OF SOUTH FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: CARDIOVASCULAR RESEARCH CENTER OF SOUTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOVASCULAR RESEARCH CENTER OF SOUTH FLORIDA, 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: 23 Apr 1997 (28 years ago)
Date of dissolution: 12 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P97000036720
FEI/EIN Number 650753665

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

Address: 7400 SW 87TH AVE., SUITE 100, MIAMI, FL, 33173
Mail Address: C/O BRUCE JAY TOLAND, P.A., 80 S.W. 8TH STREET, SUITE 3100, MIAMI, FL, 33130, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIALKOW JONATHAN AM.D. Director 7400 SW 87TH AVE, SUITE 100, MIAMI, FL, 33173
GOMEZ ALVARO AM.D. Director 7400 SW 87TH AVE. SUITE 100, MIAMI, FL, 33173
LEMBCKE KARL HM.D. Director 7400 SW 87TH AVE. SUITE 100, MAIMI, FL, 33173
toland bruce j Agent 80 SW 8TH ST., SUITE 3100, MIAMI, FL, 33130
LLORET RAMON LM.D. Director 7400 SW 87TH AVE, SUITE 100, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 80 SW 8TH ST., SUITE 3100, MIAMI, FL 33130 -
REINSTATEMENT 2020-05-06 - -
CHANGE OF MAILING ADDRESS 2020-05-06 7400 SW 87TH AVE., SUITE 100, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2020-05-06 toland, bruce jay -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 7400 SW 87TH AVE., SUITE 100, MIAMI, FL 33173 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3942608502 2021-02-24 0455 PPS 7400 SW 87th Ave Ste 100, Miami, FL, 33173-3577
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 33173-3577
Project Congressional District FL-27
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32708.91
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State