Search icon

OFER RODRIGUEZ, D.O., P.A.

Company Details

Entity Name: OFER RODRIGUEZ, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: P07000092309
FEI/EIN Number 260744942
Address: 2525 sw 64 avenue, miami, FL, 33155, US
Mail Address: 2525 sw 64 avenue, miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619135829 2008-05-26 2012-11-14 7400 SW 88TH ST, SUITE 303, MIAMI, FL, 331567706, US 7400 SW 88TH ST, SUITE 303, MIAMI, FL, 331567706, US

Contacts

Phone +1 305-670-4343
Fax 3056704344

Authorized person

Name DR. OFER RODRIGUEZ
Role PRESIDENT
Phone 3056704343

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number OS8006
State FL
Is Primary Yes

Agent

Name Role Address
RODRIGUEZ OFER Agent 2525 sw 64 avenue, miami, FL, 33155

President

Name Role Address
RODRIGUEZ OFER D President 8080 W FLAGLER STREET, MIAMI, FL, 33144

Treasurer

Name Role Address
rodriguez ofer D Treasurer 2525 sw 64 avenue, miami, FL, 33155

Secretary

Name Role Address
rodriguez ofer D Secretary 2525 sw 64 avenue, miami, FL, 33155

Director

Name Role Address
rodriguez ofer D Director 2525 sw 64 avenue, miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2525 sw 64 avenue, miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2021-01-29 2525 sw 64 avenue, miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2525 sw 64 avenue, miami, FL 33155 No data
REINSTATEMENT 2015-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-04 RODRIGUEZ, OFER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8054737003 2020-04-08 0455 PPP 8720 n kendall drive 212, MIAMI, FL, 33176
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14900.16
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State