Search icon

SOUTH FLORIDA BONE AND JOINT CARE, INC.

Company Details

Entity Name: SOUTH FLORIDA BONE AND JOINT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1997 (27 years ago)
Date of dissolution: 26 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (2 months ago)
Document Number: P97000105763
FEI/EIN Number 650804121
Address: 351 NW LEJEUNE RD, 205, MIAMI, FL, 33126
Mail Address: 351 NW LEJEUNE RD, 205, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ-MEDINA ROLAND J Agent 2333 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
SANCHEZ-MEDINA ROLANDO MD President 351 NW LEJUENE ROAD, #205, MIAMI, FL, 33126

Secretary

Name Role Address
BEAUPERTHUY GILBERT DO Secretary 351 NW LEJEUNE ROAD #205, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 351 NW LEJEUNE RD, 205, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2008-07-14 351 NW LEJEUNE RD, 205, MIAMI, FL 33126 No data
REINSTATEMENT 2007-01-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 2333 PONCE DE LEON BLVD., SUITE 302, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4812167109 2020-04-13 0455 PPP 351 SW 42ND AVE SUITE 205, MIAMI, FL, 33126-5650
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) 75600
Loan Approval Amount (current) 75600
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, 33126-5650
Project Congressional District FL-27
Number of Employees 8
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 76248.9
Forgiveness Paid Date 2021-03-01
8364788510 2021-03-09 0455 PPS 351 NW 42nd Ave Ste 205, Miami, FL, 33126-5670
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
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, 33126-5670
Project Congressional District FL-27
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76202.7
Forgiveness Paid Date 2021-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State