Search icon

CARLOS G. PENA, M.D. P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS G. PENA, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: P06000145380
FEI/EIN Number 743195319
Address: 6705 SW 57 Avenue, SUITE 310, Coral Gables, FL, 33143, US
Mail Address: 6705 SW 57 Avenue, SUITE 310, Coral Gables, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA CARLOS Director 6705 SW 57 Avenue, Coral Gables, FL, 33143
PENA CARLOS G Agent 6705 SW 57 Avenue, Coral Gables, FL, 33143

National Provider Identifier

NPI Number:
1548586688

Authorized Person:

Name:
VANESSA BENTLEY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7862209314

Form 5500 Series

Employer Identification Number (EIN):
743195319
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-10 6705 SW 57 Avenue, SUITE 310, Coral Gables, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 6705 SW 57 Avenue, SUITE 310, Coral Gables, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 6705 SW 57 Avenue, SUITE 310, Coral Gables, FL 33143 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-20

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:
74200.00
Total Face Value Of Loan:
74200.00
Date:
2020-05-02
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$74,200
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,957.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,199
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$65,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,614
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State