Search icon

NARCISO L. GOMEZ, MD, PA

Company Details

Entity Name: NARCISO L. GOMEZ, MD, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P10000026262
FEI/EIN Number 27-2204960
Address: 12781 Miramar Parkway, SUITE # 206, Miramar, FL 33027
Mail Address: 12781 Miramar Parkway, SUITE # 206, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez, Narciso L, Dr. Agent 12781 Miramar Parkway, SUITE # 206, Miramar, FL 33027

President

Name Role Address
GOMEZ, NARCISO L President 12781 Miramar Parkway, Suite 206 Miramar, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134654 GOMEZ SURGICAL ACTIVE 2020-10-17 2025-12-31 No data 3475 SHERIDAN STREET, SUITE 201, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Gomez, Narciso L, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 12781 Miramar Parkway, SUITE # 206, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-09-25 12781 Miramar Parkway, SUITE # 206, Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 12781 Miramar Parkway, SUITE # 206, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 Parlade, Jaime L No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5975 SUNSET DR, STE 802, SUITE # 201, South Miami, FL 33143 No data
REINSTATEMENT 2018-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2011-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-05-31
REINSTATEMENT 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2245767410 2020-05-05 0455 PPP 6680 SW 96th ST, MIAMI, FL, 33156
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187
Loan Approval Amount (current) 12187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12295.48
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State