Search icon

BENIDECTO FERNANDEZ, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENIDECTO FERNANDEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 1989 (36 years ago)
Document Number: K79820
FEI/EIN Number 650111458
Address: 2140 W. 68TH ST, STE. 406, HIALEAH, FL, 33016, US
Mail Address: 2140 W. 68TH ST, STE. 406, HIALEAH, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ BENIDECTO Agent 2140 W 68TH ST, HIALEAH, FL, 33016
FERNANDEZ, BENIDECTO President 2140 W. 68TH STREET, STE. 406, HIALEAH, FL

National Provider Identifier

NPI Number:
1386689990

Authorized Person:

Name:
DR. BENIDECTO FERNANDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
3053626810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 2140 W. 68TH ST, STE. 406, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1999-03-06 2140 W. 68TH ST, STE. 406, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 2140 W 68TH ST, STE. 406, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1996-07-11 FERNANDEZ, BENIDECTO -
NAME CHANGE AMENDMENT 1989-05-03 BENIDECTO FERNANDEZ, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-15
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:
26437.00
Total Face Value Of Loan:
26437.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,437
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,437
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$26,579.69
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $26,437

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State