Search icon

JUAN CARLOS RONDON, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUAN CARLOS RONDON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2001 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2010 (15 years ago)
Document Number: P01000002549
FEI/EIN Number 651066570
Address: 3157 N University Dr., 103, Davie, FL, 33024, US
Mail Address: 3157 N University Dr., 103, Davie, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON JUAN CDr. President 3157 N University Dr., Davie, FL, 33024
De La Torre Diana Vice President 3157 N Univeristy Dr., Davie, FL, 33024
RONDON JUAN CARLOS Agent 3157 N University Dr., Davie, FL, 33024
De La Torre Diana Exec 3157 N University Dr., Davie, FL, 33024

National Provider Identifier

NPI Number:
1710930474
Certification Date:
2024-03-22

Authorized Person:

Name:
DR. JUAN CARLOS RONDON
Role:
OWNER/ MD
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9543228981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124963 MONARCH HEALTHCARE CENTER ACTIVE 2023-10-09 2028-12-31 - 3157 N. UNIVERSITY DR., SUITE 103, HOLLYWOOD, FL, 33024
G23000073187 PRIMASANITA PARTERSHIP ALLIANCE ACTIVE 2023-06-16 2028-12-31 - 3157 N UNIVERSITY DR SUITE 103, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 3157 N UNIVERSITY DR, 103, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-10-05 3157 N UNIVERSITY DR, 103, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 3157 N UNIVERSITY DR, 103, Hollywood, FL 33024 -
AMENDMENT 2010-10-28 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-06-20 RONDON, JUAN CARLOS -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-05
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-15

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
3940.00
Total Face Value Of Loan:
3940.00
Date:
2020-05-02
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-02
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,940
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,958.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,939
Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,321.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State