Search icon

ERNEST M. DIGERONIMO, JR., M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ERNEST M. DIGERONIMO, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNEST M. DIGERONIMO, JR., 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: 26 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: V02411
FEI/EIN Number 592209845

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

Address: 10305 NW 58 street, Doral, FL, 33178, US
Mail Address: 10305 NW 58 street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGERONIMO ERNEST MMD Director 19495 BISCAYNE BLVD. SUITE 200, AVENTURA, FL, 33180
DIGERONIMO ERNEST MM.D. PA Agent 19495 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-12 10305 NW 58 street, 4 floors, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 10305 NW 58 street, 4 floors, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-10-26 DIGERONIMO, ERNEST M, M.D. PA -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 19495 BISCAYNE BLVD, SUITE 200, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-09-13
ANNUAL REPORT 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083457706 2020-05-01 0455 PPP 19495 BISCAYNE BLVD STE 200, MIAMI, FL, 33180
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53035
Loan Approval Amount (current) 53035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33180-1001
Project Congressional District FL-24
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53525.87
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State