Search icon

FRANCISCO J. GARCIA, DMD, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANCISCO J. GARCIA, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2012 (13 years ago)
Document Number: P10000041225
FEI/EIN Number 272560122
Address: 11400 N Kendall Drive, Suite 105, Miami, FL, 33176, US
Mail Address: 11400 North Kendall Drive, Suite 105, Miami, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Rece -
GARCIA FRANCISCO J Agent 11400 N Kendall Drive, Miami, FL, 33176

Form 5500 Series

Employer Identification Number (EIN):
272560122
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108925 GARCIA ORTHODONTICS ACTIVE 2014-10-28 2029-12-31 - 11400 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 11400 N Kendall Drive, Suite 105, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-03-19 11400 N Kendall Drive, Suite 105, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 11400 N Kendall Drive, Suite 105, Miami, FL 33176 -
REINSTATEMENT 2012-08-09 - -
REGISTERED AGENT NAME CHANGED 2012-08-09 GARCIA, FRANCISCO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
197958.00
Total Face Value Of Loan:
197958.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$197,958
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,747.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $197,958

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State