Search icon

RIQUEL GONZALEZ, D.P.M PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIQUEL GONZALEZ, D.P.M PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2019 (7 years ago)
Document Number: P13000028096
FEI/EIN Number NOT APPLICABLE
Address: 4999 West 8 Ave # 22, HIALEAH, FL, 33012, US
Mail Address: 4999 West 8 Ave # 22, HIALEAH, FL, 33012, US
ZIP code: 33012
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Riquel President 4999 West 8 Ave # 22, HIALEAH, FL, 33012
GONZALEZ RIQUEL Agent 4999 West 8 Ave # 22, HIALEAH, FL, 33012

National Provider Identifier

NPI Number:
1730523317
Certification Date:
2022-02-15

Authorized Person:

Name:
RIQUEL GONZALEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7865364484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 4999 West 8 Ave # 22, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-01-27 4999 West 8 Ave # 22, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4999 West 8 Ave # 22, HIALEAH, FL 33012 -
AMENDMENT 2019-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000603639 ACTIVE 2023-152918-CC-05 11TH JUDICIAL CIRCUIT 2023-11-29 2028-12-14 $31,574.48 TBF FINANCIAL, LLC, 870 SHERIDAN ROAD, HIGHWOOD, IL 60040
J22000567133 TERMINATED 1000000939136 DADE 2022-12-15 2032-12-21 $ 897.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000830356 LAPSED 18-CC-2179 LEE COUNTY COURT 2018-10-15 2023-12-28 $9303.12 SARMAX DEVELOPMENT LLC, 5593 WHISPERING WILLOW WAY, FORT MYERS, FL 33908

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-22
Amendment 2019-01-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

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:
49700.00
Total Face Value Of Loan:
49700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$49,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$50,049.94
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $49,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State