Search icon

ROBERT J. HERNANDEZ, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT J. HERNANDEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P07000027613
FEI/EIN Number 208555091
Address: 6870 sw 57 Terrace, Miami, FL, 33143, US
Mail Address: 6870 sw 57 Terrace, Miami, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBERT J President 6870 sw 57 Terrace, Miami, FL, 33143
HERNANDEZ ROBERT J Agent 6870 sw 57 Terrace, Miami, FL, 33143

National Provider Identifier

NPI Number:
1508032806
Certification Date:
2020-06-08

Authorized Person:

Name:
DR. ROBERT J HERNANDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RI0200X - Infectious Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3052712412
Fax:
3052711911

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 HERNANDEZ, ROBERT J -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-16 6870 sw 57 Terrace, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-16 6870 sw 57 Terrace, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-05-16 6870 sw 57 Terrace, Miami, FL 33143 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0309IB230236
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
495.92
Base And Exercised Options Value:
495.92
Base And All Options Value:
495.92
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-09-11
Description:
AUXILIARY CHARGES FOR MEDICAL SERVICES
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: GENERAL HEALTH CARE SERVICES

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$42,510
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,140.56
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $42,510

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State