Search icon

VASCONCELLO-COHEN MD, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VASCONCELLO-COHEN MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: P04000163184
FEI/EIN Number 201975251
Address: 8224 MILLS DRIVE, MIAMI, FL, 33183, US
Mail Address: 7362 SW 122 CT, MIAMI, FL, 33183, US
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASCONCELLO-COHEN OCTAVIO President 7362 SW 122 CT, MIAMI, FL, 33183
VASCONCELLO-COHEN OCTAVIO Agent 7362 SW 122 CT, MIAMI, FL, 33183

National Provider Identifier

NPI Number:
1093152027

Authorized Person:

Name:
OCTAVIO VASCONCELLO-COHEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7869536102

Form 5500 Series

Employer Identification Number (EIN):
201975251
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124036 VASCONCELLO-COHEN MD PEDIATRICS ACTIVE 2023-10-06 2028-12-31 - 8224 MILLS DRIVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 8224 MILLS DRIVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-21 7362 SW 122 CT, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2006-12-14 VASCONCELLO-COHEN, OCTAVIO -
CHANGE OF MAILING ADDRESS 2006-03-28 8224 MILLS DRIVE, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2023-10-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
112074.78
Total Face Value Of Loan:
112074.78
Date:
2020-04-14
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:
114888.00
Total Face Value Of Loan:
114888.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$112,074.78
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,074.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$112,787.15
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $112,072.78
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State