Search icon

A.A. CORDERO MD, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.A. CORDERO MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Jan 2009 (17 years ago)
Document Number: P05000130566
FEI/EIN Number 203516477
Address: 8500 S.W. 92 ND AVENUE, #102, MIAMI, FL, 33156, US
Mail Address: 8500 S.W. 92 ND AVENUE, #102, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO ALEJANDRO ADr. President 8565 N.W. 115TH PLACE, DORAL, FL, 33178
CORDERO ALEJANDRO ADr. Secretary 8565 N.W. 115TH PLACE, DORAL, FL, 33178
CORDERO ALEJANDRO ADr. Agent 8565 N.W. 115TH PLACE, DORAL, FL, 33178

National Provider Identifier

NPI Number:
1629261243

Authorized Person:

Name:
ALEJANDRO A CORDERO
Role:
MEDICAL DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3052551752

Form 5500 Series

Employer Identification Number (EIN):
203516477
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-19 CORDERO, ALEJANDRO A, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 8500 S.W. 92 ND AVENUE, #102, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-03-27 8500 S.W. 92 ND AVENUE, #102, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 8565 N.W. 115TH PLACE, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
40502.00
Total Face Value Of Loan:
40502.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,502
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,502
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,703.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $40,500
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