Search icon

RAFAEL M. HERNANDEZ, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAFAEL M. HERNANDEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 1981 (44 years ago)
Document Number: F23543
FEI/EIN Number 592069358
Address: 1385 CORAL WAY, STE 304, MIAMI, FL, 33145
Mail Address: 1385 CORAL WAY, STE 304, MIAMI, FL, 33145
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAFAEL M Director 1385 CORAL WAY 304, MIAMI, FL, 33145
HERNANDEZ RAFAEL M President 1385 CORAL WAY 304, MIAMI, FL, 33145
HERNANDEZ RAFAEL M Vice President 1385 CORAL WAY 3RD FLOOR, MIAMI, FL, 33145
PEREZ JORGE L Vice President 1385 CORAL WAY 3RD FLOOR, MIAMI, FL, 33145
SABATES MARIO A Vice President 1385 CORAL WAY 3RD FLOOR, MIAMI, FL, 33145
HERNANDEZ, RAFAEL M. Agent 1385 CORAL WAY, SUITE #304, MIAMI, FL, 33145

National Provider Identifier

NPI Number:
1427263078

Authorized Person:

Name:
DR. RAFAEL M HERNANDEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3058543130

Form 5500 Series

Employer Identification Number (EIN):
592069358
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1988-05-26 HERNANDEZ, RAFAEL M. -
REGISTERED AGENT ADDRESS CHANGED 1988-05-26 1385 CORAL WAY, SUITE #304, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 1983-01-26 1385 CORAL WAY, STE 304, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1983-01-26 1385 CORAL WAY, STE 304, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
206570.00
Total Face Value Of Loan:
206570.00
Date:
2020-04-07
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:
206900.00
Total Face Value Of Loan:
206900.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$206,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,606.93
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $206,900
Jobs Reported:
19
Initial Approval Amount:
$206,570
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,670.13
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $206,570

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State