Search icon

CIOCCA DERMATOLOGY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIOCCA DERMATOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2011 (15 years ago)
Document Number: P11000000759
FEI/EIN Number 274293038
Address: 7001 sw 97 avenue, MIAMI, FL, 33173, US
Mail Address: 7001 sw 97 avenue, MIAMI, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOCCA GIOVANNA M Director 7001 sw 97 avenue, MIAMI, FL, 33173
CIOCCA GIOVANNA M President 7001 sw 97 avenue, MIAMI, FL, 33173
CIOCCA GIOVANNA M Secretary 7001 sw 97 avenue, MIAMI, FL, 33173
CIOCCA GIOVANNA M Treasurer 7001 sw 97 avenue, MIAMI, FL, 33173
- Agent -

National Provider Identifier

NPI Number:
1285931386
Certification Date:
2023-01-05

Authorized Person:

Name:
GIOVANNA CIOCCA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
3052737275

Form 5500 Series

Employer Identification Number (EIN):
274293038
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-01-13 RA Corporate Services, Inc -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 7001 sw 97 avenue, suite 101, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2017-01-11 7001 sw 97 avenue, suite 101, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
210402.00
Total Face Value Of Loan:
210402.00
Date:
2020-05-02
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:
216572.00
Total Face Value Of Loan:
216572.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$210,402
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,845.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $210,401
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$216,572
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,045.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $173,258
Utilities: $3,503
Rent: $31,277
Healthcare: $8534

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State