Search icon

OLIVER MAYORAL, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLIVER MAYORAL, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2007 (18 years ago)
Document Number: P07000091038
FEI/EIN Number 260700094
Address: 555 Biltmore Way, Coral Gables, FL, 33134, US
Mail Address: 555 Biltmore Way, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORAL OLIVER President 555 BILTMORE WAY, CORAL GABLES, FL, 33134
MAYORAL DANIELLA Manager 555 BILTMORE WAY, CORAL GABLES, FL, 33134
MAYORAL Daniella Agent 555 Biltmore Way, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025743 GARCIA MAYORAL DENTISTRY ACTIVE 2020-02-27 2025-12-31 - 555 BILTMORE WAY, SUITE 102, CORAL GABLES, FL, 33134
G16000037858 MAYORAL DENTISTRY ACTIVE 2016-04-13 2026-12-31 - 555 BILTMORE WAY, STE 102, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 555 Biltmore Way, Suite 102, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-01-07 555 Biltmore Way, Suite 102, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 555 Biltmore Way, Suite 102, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
32800.00
Total Face Value Of Loan:
32800.00
Date:
2020-04-28
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:
32100.00
Total Face Value Of Loan:
32100.00
Date:
2020-04-28
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:
32100.00
Total Face Value Of Loan:
32100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$32,800
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,029.15
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $32,798
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$32,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,346.25
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $32,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State