Search icon

EDUARDO DIAZ MD, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDUARDO DIAZ MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2005 (20 years ago)
Document Number: P05000077224
FEI/EIN Number 202911660
Address: 5703 NW 7th Street, MIAMI, FL, 33126, US
Mail Address: 5703 NW 7th Street, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ EDUARDO Director 5703 NW 7th Street, MIAMI, FL, 33126
DIAZ EDUARDO President 5703 NW 7th Street, MIAMI, FL, 33126
DIAZ EDUARDO Agent 5703 NW 7th Street, MIAMI, FL, 33126

National Provider Identifier

NPI Number:
1033274014

Authorized Person:

Name:
DR. EDUARDO DIAZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3052673463

Form 5500 Series

Employer Identification Number (EIN):
202911660
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065163 DR. DIAZ PEDIATRICS ACTIVE 2011-06-28 2026-12-31 - 5703 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 5703 NW 7th Street, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-02-07 5703 NW 7th Street, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 5703 NW 7th Street, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
87018.00
Total Face Value Of Loan:
87018.00
Date:
2020-05-03
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:
69933.00
Total Face Value Of Loan:
69933.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,018
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,018
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,444.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $87,013
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$69,933
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,933
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,377.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $69,933

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State