Search icon

PEDRO L. CARRILLO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PEDRO L. CARRILLO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO L. CARRILLO, 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: 25 Aug 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Feb 2010 (15 years ago)
Document Number: P98000074144
FEI/EIN Number 650869696

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

Address: 221 SW 42 Avenue 2nd Floor, Miami, FL, 33134, US
Mail Address: 1502 SW 142 PLACE, MIAMI, FL, 33184, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEDRO L. CARRILLO, M.D., P.A. CASH BALANCE PLAN 2023 650869696 2024-10-15 PEDRO L. CARRILLO, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3058241117
Plan sponsor’s address 7100 WEST 20TH AVENUE, SUITE 512, HIALEAH, FL, 33016
PEDRO L. CARRILLO, M.D., P.A. 401(K) PLAN 2022 650869696 2023-09-09 PEDRO L. CARRILLO, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 3058241117
Plan sponsor’s address 7100 WEST 20TH AVENUE, SUITE 512, HIALEAH, FL, 33016
PEDRO L. CARRILLO, M.D., P.A. CASH BALANCE PLAN 2022 650869696 2024-01-24 PEDRO L. CARRILLO, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3058241117
Plan sponsor’s address 7100 WEST 20TH AVENUE, SUITE 512, HIALEAH, FL, 33016
PEDRO L. CARRILLO, M.D., P.A. CASH BALANCE PLAN 2021 650869696 2024-01-17 PEDRO L. CARRILLO, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3058241117
Plan sponsor’s address 7100 WEST 20TH AVENUE, SUITE 512, HIALEAH, FL, 33016
PEDRO L. CARRILLO, M.D., P.A. 401(K) PLAN 2021 650869696 2022-10-04 PEDRO L. CARRILLO, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 3058241117
Plan sponsor’s address 7100 WEST 20TH AVENUE, SUITE 512, HIALEAH, FL, 33016
PEDRO L. CARRILLO, M.D., P.A. CASH BALANCE PLAN 2020 650869696 2021-10-15 PEDRO L. CARRILLO, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3058241117
Plan sponsor’s address 7100 WEST 20TH AVENUE, SUITE 512, HIALEAH, FL, 33016
PEDRO L. CARRILLO, M.D., P.A. 401(K) PLAN 2020 650869696 2021-05-11 PEDRO L. CARRILLO, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 3058241117
Plan sponsor’s address 7100 WEST 20TH AVENUE, SUITE 512, HIALEAH, FL, 33016

Key Officers & Management

Name Role Address
CARRILLO PEDRO L Director 1502 S.W. 142 PLACE, MIAMI, FL, 33184
CARRILLO PEDRO L Agent 1502 S.W. 142 PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 221 SW 42 Avenue 2nd Floor, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-01-25 221 SW 42 Avenue 2nd Floor, Miami, FL 33134 -
CANCEL ADM DISS/REV 2010-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 1502 S.W. 142 PLACE, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5952517201 2020-04-27 0455 PPP 7100 20TH AVE, HIALEAH, FL, 33016
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50945
Loan Approval Amount (current) 50945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51552.15
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State