Search icon

REZA AZAR, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REZA AZAR, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2004 (21 years ago)
Document Number: P02000114169
FEI/EIN Number 650171963
Address: 8720 North Kendall Drive, MIAMI, FL, 33176, US
Mail Address: 8720 North Kendall Drive, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAR REZA Director 11000 TANYA ST, CORAL GABLES, FL, 33156
AZAR REZA President 11000 TANYA ST, CORAL GABLES, FL, 33156
AZAR REZA Agent 8720 North Kendall Drive, MIAMI, FL, 33176

National Provider Identifier

NPI Number:
1215237573

Authorized Person:

Name:
DR. REZA AZAR
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
3054591941

Form 5500 Series

Employer Identification Number (EIN):
650170963
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 8720 North Kendall Drive, #109, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 8720 North Kendall Drive, #109, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-06-18 8720 North Kendall Drive, #109, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2004-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,095
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $20,095
Jobs Reported:
3
Initial Approval Amount:
$20,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,263.01
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $15,000
Utilities: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State