Search icon

CECILIO HERNANDEZ MD PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CECILIO HERNANDEZ MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (6 years ago)
Document Number: P07000076067
FEI/EIN Number 262432451
Address: 4102 N MACDILL AVE, SUITE A, TAMPA, FL, 33607, US
Mail Address: 4102 N MACDILL AVE, SUITE A, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CECILIO President 4102 N MACDILL AVE, TAMPA, FL, 33607
HERNANDEZ CECILIO Agent 4102 N MACDILL AVE, TAMPA, FL, 33607

National Provider Identifier

NPI Number:
1811156045

Authorized Person:

Name:
DR. CECILIO HERNANDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
8138771609

Form 5500 Series

Employer Identification Number (EIN):
262432451
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 HERNANDEZ, CECILIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 4102 N, MACDILL AVE, SUITE A, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 4102 N, MACDILL AVE, SUITE A, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2011-01-11 4102 N, MACDILL AVE, SUITE A, TAMPA, FL 33607 -
AMENDMENT AND NAME CHANGE 2008-05-16 CECILIO HERNANDEZ MD PA -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-02-13

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
51660.00
Total Face Value Of Loan:
51660.00
Date:
2020-06-01
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:
48197.00
Total Face Value Of Loan:
48197.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$51,660
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,660
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,037.9
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $51,660
Jobs Reported:
4
Initial Approval Amount:
$48,197
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,197
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,915.33
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $48,197

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State