Search icon

HQ PROSTHODONTICS, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HQ PROSTHODONTICS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P09000029796
FEI/EIN Number 264589903
Address: 1060 BRICKELL AVE, STE 103/M2, MIAMI, FL, 33131
Mail Address: 1060 BRICKELL AVE, STE 103/M2, MIAMI, FL, 33131
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO HERNAN E President 1060 BRICKELL AVE, STE 103/M2, MIAMI, FL, 33131
QUINTERO HERNAN Agent 1060 BRICKELL AVE, STE 103/M2, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010353 HQ DONTICS DENTAL CENTRE ACTIVE 2025-01-24 2030-12-31 - 1060 BRICKELL AVE, M2/ 103, MIAMI, FL, 33131
G21000047787 HQ DONTICS ACTIVE 2021-04-07 2026-12-31 - 1060 BRICKELL AVE, STE. 103/M2, MIAMI, FL, 33131
G09000171650 HQ DONTICS EXPIRED 2009-11-03 2014-12-31 - 1060 BRICKELL AVE. SUITE # 103, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 1060 BRICKELL AVE, STE 103/M2, MIAMI, FL 33131 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1060 BRICKELL AVE, STE 103/M2, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-04-27 1060 BRICKELL AVE, STE 103/M2, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-04-27 QUINTERO, HERNAN -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
57556.00
Total Face Value Of Loan:
57556.80
Date:
2020-04-09
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:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$57,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,501.29
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $42,750
Utilities: $14,250
Jobs Reported:
6
Initial Approval Amount:
$57,556
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,556.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,081.1
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $57,555.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State