Search icon

MICHAEL J. DITOMASSO, PHD, PA - Florida Company Profile

Company Details

Entity Name: MICHAEL J. DITOMASSO, PHD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL J. DITOMASSO, PHD, PA 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 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 1999 (26 years ago)
Document Number: P97000043674
FEI/EIN Number 650753721

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

Address: 13834 SW 122 COURT, MIAMI, FL, 33186, US
Mail Address: 13834 SW 122 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITOMASSO MICHAEL J President 13834 SW 122 CT, MIAMI, FL, 33186
DITOMASSO MICHAEL J Agent 13834 SW 122 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-22 13834 SW 122 COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-28 13834 SW 122 COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-01 13834 SW 122 CT, MIAMI, FL 33186 -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8590047905 2020-06-18 0455 PPP 13834 SW 122ND COURT, MIAMI, FL, 33186-6052
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6167
Loan Approval Amount (current) 6167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33186-6052
Project Congressional District FL-28
Number of Employees 2
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6232.05
Forgiveness Paid Date 2021-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State