Search icon

SOUTH FLORIDA BONE AND JOINT CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA BONE AND JOINT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1997 (28 years ago)
Date of dissolution: 26 Dec 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (7 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ-MEDINA ROLANDO MD President 351 NW LEJUENE ROAD, #205, MIAMI, FL, 33126
BEAUPERTHUY GILBERT DO Secretary 351 NW LEJEUNE ROAD #205, MIAMI, FL, 33126
SANCHEZ-MEDINA ROLAND J Agent 2333 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
650804121
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 351 NW LEJEUNE RD, 205, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2008-07-14 351 NW LEJEUNE RD, 205, MIAMI, FL 33126 -
REINSTATEMENT 2007-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 2333 PONCE DE LEON BLVD., SUITE 302, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75600.00
Total Face Value Of Loan:
75600.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75600.00
Total Face Value Of Loan:
75600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,248.9
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $75,600
Jobs Reported:
6
Initial Approval Amount:
$75,600
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,202.7
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $75,594
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State