Search icon

FRANCISCO DIEGUEZ JR., M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANCISCO DIEGUEZ JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2004 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2009 (16 years ago)
Document Number: P04000023212
FEI/EIN Number 582683178
Mail Address: 145 E 49 Street, Hialeah, FL, 33013, US
Address: 145 E 49 Street, HIALEAH, FL, 33013, US
ZIP code: 33013
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ FRANCISCO J President 145 E 49 Street, Hialeah, FL, 33013
DIEGUEZ FRANCISCO J Director 145 E 49 Street, Hialeah, FL, 33013
DIEGUEZ FRANCISCO J Agent 145 E 49 Street, Hialeah, FL, 33013

National Provider Identifier

NPI Number:
1245356369

Authorized Person:

Name:
FRANCISCO J DIEGUEZ JR.
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
3056298379

Form 5500 Series

Employer Identification Number (EIN):
582683178
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 145 E 49 Street, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 145 E 49 Street, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2019-04-09 145 E 49 Street, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
277700.00
Total Face Value Of Loan:
277700.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$277,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,700
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$280,644.38
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $277,700
Jobs Reported:
26
Initial Approval Amount:
$258,095
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,095
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$260,428.46
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $258,092
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State