Search icon

RAPHAEL E. PEREZ, MD, OD, MBA, INC.

Company Details

Entity Name: RAPHAEL E. PEREZ, MD, OD, MBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: P00000107117
FEI/EIN Number 651056748
Address: 1120 SW 8 STREET, MIAMI, FL, 33130, US
Mail Address: 524 FERNWOOD RD., MIAMI, FL, 33149, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326344870 2011-02-01 2015-11-24 524 FERNWOOD ROAD, MIAMI, FL, 331491842, US 11466 S.W. QUAIL ROOST DRIVE, MIAMI, FL, 33157, US

Contacts

Phone +1 305-255-8559
Fax 3052557880

Authorized person

Name DR. RAPHAEL E. PEREZ
Role PRESIDENT
Phone 7868531079

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Agent

Name Role Address
PEREZ-BLANCO RAPHAEL E Agent 1120 SW 8 ST., MIAMI, FL, 33130

President

Name Role Address
PEREZ-BLANCO RAPHAEL E President 1120 SW 8 ST., MIAMI, FL, 33130

Director

Name Role Address
PEREZ-BLANCO RAPHAEL E Director 1120 SW 8 ST., MIAMI, FL, 33130

Secretary

Name Role Address
PEREZ-BLANCO CRISTINA G Secretary 524 FERNWOOD RD., MIAMI, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016828 COMPLETE EYE CENTER ACTIVE 2017-02-15 2027-12-31 No data 524 FERNWOOD ROAD, MIAMI, FL, 33149-1842
G09019900134 COMPLETE EYE CENTER EXPIRED 2009-01-18 2014-12-31 No data 524 FERNWOOD ROAD, MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 1120 SW 8 STREET, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 1120 SW 8 ST., MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2009-04-26 1120 SW 8 STREET, MIAMI, FL 33130 No data
CANCEL ADM DISS/REV 2008-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-25
Amendment 2017-08-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9765237105 2020-04-15 0455 PPP 1120 Southwest 8th Street, MIAMI, FL, 33130-3604
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43502
Loan Approval Amount (current) 43502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-3604
Project Congressional District FL-27
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43733.22
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State