Search icon

M.A.A. OB/GYN, INC. - Florida Company Profile

Company Details

Entity Name: M.A.A. OB/GYN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.A. OB/GYN, INC. 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: 01 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: P99000059459
FEI/EIN Number 650935179

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

Address: 3659 SOUTH MIAMI AVE, 6001, MIAMI, FL, 33133
Mail Address: 3659 SOUTH MIAMI AVE, 6001, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT MIGUEL A President 3659 S MIAMI AVE #6001, MIAMI, FL, 33133
ALBERT MIGUEL Agent 3659 SOUTH MIAMI AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-08 3659 SOUTH MIAMI AVE, 6001, MIAMI, FL 33133 -
REINSTATEMENT 2003-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001042412 TERMINATED 1000000191668 DADE 2010-10-20 2020-11-10 $ 1,528.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J01000026282 LAPSED 01-15695 CA 09 MIAMI-DADE COUNTY CIRCUIT CT. 2001-10-22 2006-11-05 $4,640,597 GIBRALTAR BANK, F.S.B., 220 ALHAMBRA CIRCLE, 5TH FLOOR, CORAL GABLES, FL 33134
J01000026241 LAPSED 01-15695 CA 09 MIAMI-DADE COUNTY CIRCUIT COUR 2001-10-22 2006-11-05 $4,640,596 GIBRALTAR BANK, F.S.B., 220 ALHAMBRA CIRCLE, 5TH FLOOR, CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9488347104 2020-04-15 0455 PPP 3659 South Miami Avenue, Miami, FL, 33129
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
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, 33129-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39406.25
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State