Search icon

EDGARDO M. CESPEDES, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDGARDO M. CESPEDES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P00000035052
FEI/EIN Number 650996307
Address: 11160 N. KENDALL DRIVE, SUITE 111, MIAMI, FL, 33176
Mail Address: 11160 N. Kendall Drive, Suite 111, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES EDGARDO M President 11160 N KENDALL DR STE 111, MIAMI, FL, 33176
CESPEDES EDGARDO M Agent 11160 N. KENDALL DRIVE, MIAMI, FL, 33176

National Provider Identifier

NPI Number:
1639432149

Authorized Person:

Name:
EDGARDO M CESPEDES
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3055962288

Form 5500 Series

Employer Identification Number (EIN):
650996307
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-03-25 11160 N. KENDALL DRIVE, SUITE 111, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2014-03-25 CESPEDES, EDGARDO M -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 11160 N. KENDALL DRIVE, SUITE 111, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 11160 N. KENDALL DRIVE, SUITE 111, MIAMI, FL 33176 -
NAME CHANGE AMENDMENT 2010-05-24 EDGARDO M. CESPEDES, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-06-10

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
96267.00
Total Face Value Of Loan:
96267.50

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$96,267
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,267.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,063.51
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $96,265.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State