Search icon

MIREL SANCHEZ, MD, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIREL SANCHEZ, MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2011 (15 years ago)
Document Number: P11000003447
FEI/EIN Number 274565986
Address: 11468 Quail Roost Drive, MIAMI, FL, 33157, US
Mail Address: 12971 SW 212 Terr, MIAMI, FL, 33177, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MIREL President 12971 SW 212 Terr, MIAMI, FL, 33177
SANCHEZ MIREL Vice President 12971 SW 212 Terr, MIAMI, FL, 33177
SANCHEZ MIREL Secretary 12971 SW 212 Terr, MIAMI, FL, 33177
SANCHEZ MIREL Treasurer 12971 SW 212 Terr, MIAMI, FL, 33177
SANCHEZ MIREL Agent 12971 SW 212 Terr, MIAMI, FL, 33177

National Provider Identifier

NPI Number:
1235400250

Authorized Person:

Name:
MIREL SANCHEZ
Role:
MEDICAL DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3052341025

Form 5500 Series

Employer Identification Number (EIN):
274565986
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-31 11468 Quail Roost Drive, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 12971 SW 212 Terr, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 11468 Quail Roost Drive, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
2020-04-15
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:
50816.22
Total Face Value Of Loan:
50816.22

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$50,816.22
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,816.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$51,254.93
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $50,816.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State