Search icon

KATHERINE RODRIGUEZ, D.M.D., P.A.

Company Details

Entity Name: KATHERINE RODRIGUEZ, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2014 (10 years ago)
Document Number: P07000066094
FEI/EIN Number 260325228
Address: 1330 CORAL WAY, SUITE 100, MIAMI, FL, 33145, US
Mail Address: 1330 CORAL WAY, SUITE 100, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ KATHERINE Agent 1330 CORAL WAY SUITE 100, MIAMI, FL, 33145

President

Name Role Address
RODRIGUEZ KATHERINE President 1330 CORAL WAY, MIAMI, FL, 33145

Director

Name Role Address
RODRIGUEZ KATHERINE Director 1330 CORAL WAY, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008662 ONE DENTAL ACTIVE 2023-01-19 2028-12-31 No data 1330 CORAL WAY SUITE 100, MIAMI, FL, 33145
G19000111471 ONE EXPIRED 2019-10-14 2024-12-31 No data 1330 CORAL WAY SUITE 100, MIAMI, FL, 33145
G10000103159 DENTAL TEAM OF MIAMI EXPIRED 2010-11-10 2015-12-31 No data 1330 CORAL WAY SUITE 406, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 1330 CORAL WAY SUITE 100, MIAMI, FL 33145 No data
REINSTATEMENT 2014-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1330 CORAL WAY, SUITE 100, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2011-05-01 1330 CORAL WAY, SUITE 100, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277177310 2020-04-30 0455 PPP 1330 Coral Way #406, Miami, FL, 33145
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68900
Loan Approval Amount (current) 68900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69560.68
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State