Search icon

DAVID D. PENA, D.M.D., P.A.

Company Details

Entity Name: DAVID D. PENA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2011 (14 years ago)
Document Number: L01737
FEI/EIN Number 65-0129534
Address: 6394 Arcadia SQ, Vero Beach, FL 32966
Mail Address: 6394 Arcadia Square, Vero Beach, FL 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID D. PENA, D.M.D., P.A. RETIREMENT PLAN AND TRUST 2009 650129534 2010-04-20 DAVID D. PENA, D.M.D., P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 3058275557
Plan sponsor’s address 8034 N.W. 154 STREET, MIAMI LAKES, FL, 33016

Plan administrator’s name and address

Administrator’s EIN 650129534
Plan administrator’s name DAVID D. PENA, D.M.D., P.A.
Plan administrator’s address 8034 N.W. 154 STREET, MIAMI LAKES, FL, 33016
Administrator’s telephone number 3058275557

Signature of

Role Plan administrator
Date 2010-04-20
Name of individual signing DAVID D PENA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PENA, DAVID D Agent 6394 Arcadia SQ, Vero Beach, FL 32966

President

Name Role Address
PENA, DAVID D., D.M.D. President 6394 Arcadia SQ, Vero Beach, FL 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 6394 Arcadia SQ, Vero Beach, FL 32966 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 6394 Arcadia SQ, Vero Beach, FL 32966 No data
CHANGE OF MAILING ADDRESS 2022-02-07 6394 Arcadia SQ, Vero Beach, FL 32966 No data
REINSTATEMENT 2011-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 1991-02-20 PENA, DAVID D No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8105318504 2021-03-08 0455 PPS 12781 Miramar Pkwy Ste 106, Miramar, FL, 33027-2908
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19020
Loan Approval Amount (current) 19020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-2908
Project Congressional District FL-25
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19105.06
Forgiveness Paid Date 2021-08-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State