Search icon

VANESSA C. MARINO, O.D., P.A.

Company Details

Entity Name: VANESSA C. MARINO, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: P09000030094
FEI/EIN Number 26-4619211
Address: 8353 SW 124 Street, #106, Miami, FL 33156
Mail Address: 8353 SW 124 Street, #106, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225452618 2014-02-06 2020-08-13 8353 SW 124TH ST STE 106, MIAMI, FL, 331565847, US 8353 SW 124TH ST STE 106, MIAMI, FL, 331565847, US

Contacts

Phone +1 305-233-2040
Fax 3052332052

Authorized person

Name DR. VANESSA CARIDAD MARINO
Role OPOMETRIST
Phone 3052332040

Taxonomy

Taxonomy Code 152WC0802X - Corneal and Contact Management Optometrist
License Number OPC4223
State FL
Is Primary Yes

Agent

Name Role Address
MARINO, VANESSA C Agent 8353 SW 124 Street, #106, Miami, FL 33156

President

Name Role Address
MARINO, VANESSA C President 8353 SW 124 Street, #106 Miami, FL 33156

Secretary

Name Role Address
MARINO, VANESSA C Secretary 8353 SW 124 Street, #106 Miami, FL 33156

Director

Name Role Address
MARINO, VANESSA C Director 8353 SW 124 Street, #106 Miami, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-25 8353 SW 124 Street, #106, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2014-01-25 8353 SW 124 Street, #106, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-25 8353 SW 124 Street, #106, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2012-01-21 MARINO, VANESSA C No data
NAME CHANGE AMENDMENT 2012-01-18 VANESSA C. MARINO, O.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8247417302 2020-05-01 0455 PPP 8353 SW 124 Street, Ste 106, Miami, FL, 33156
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33156-1100
Project Congressional District FL-27
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39164.74
Forgiveness Paid Date 2021-01-12

Date of last update: 24 Feb 2025

Sources: Florida Department of State