Search icon

EDUARDO MARTINEZ DMD, P.A. - Florida Company Profile

Company Details

Entity Name: EDUARDO MARTINEZ DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUARDO MARTINEZ DMD, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: P08000069759
FEI/EIN Number 263047404

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL, 33144
Mail Address: 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EDUARDO Director 14632 sw 10 st, MIAMI, FL, 33184
MARTINEZ EDUARDO President 14632 sw 10 st, MIAMI, FL, 33184
MARTINEZ EDUARDO Secretary 14632 sw 10 st, MIAMI, FL, 33184
MARTINEZ EDUARDO Treasurer 14632 sw 10 st, MIAMI, FL, 33184
MARTINEZ EDUARDO Agent 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049217 WONDERFUL SMILES ACTIVE 2018-04-18 2028-12-31 - 8260 WEST FLAGLER ST, SUIT 1-B, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2012-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2012-07-23 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-23 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL 33144 -
REINSTATEMENT 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99000.00
Total Face Value Of Loan:
99000.00
Date:
2020-05-03
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:
13367.00
Total Face Value Of Loan:
13367.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13367
Current Approval Amount:
13367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13463.32

Date of last update: 03 May 2025

Sources: Florida Department of State