Search icon

JOAQUIN S. MAURY, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOAQUIN S. MAURY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2013 (12 years ago)
Document Number: P13000055310
FEI/EIN Number 46-3083553
Address: 8200 SW 117 Avenue Suite 416, MIAMI, FL, 33183, US
Mail Address: 8200 SW 117 AVENUE SUITE 416, MIAMI, FL, 33183, US
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURY JOAQUIN SMD President 8200 SW 117 AVENUE SUITE 416, MIAMI, FL, 33183
MAURY JOAQUIN SMD Secretary 8200 SW 117 AVENUE SUITE 416, MIAMI, FL, 33183
MAURY JOAQUIN SMD Treasurer 8200 SW 117 AVENUE SUITE 416, MIAMI, FL, 33183
MAURY JOAQUIN SMD Director 8200 SW 117 AVENUE SUITE 416, MIAMI, FL, 33183
MAURY JOAQUIN SMD PA Agent 8200 SW 117 AVENUE SUITE 416, MIAMI, FL, 33183

National Provider Identifier

NPI Number:
1770907743

Authorized Person:

Name:
JOAQUIN S MAURY
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
7864095881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037475 MIAMI NEUROLOGY AND INTERVENTIONAL PAIN CENTER ACTIVE 2019-03-22 2029-12-31 - 8200 SW 117TH AVENUE, SUITE 416, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 8200 SW 117 Avenue Suite 416, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-03-14 8200 SW 117 Avenue Suite 416, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 8200 SW 117 AVENUE SUITE 416, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2015-01-10 MAURY, JOAQUIN S, MD PA -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2016-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
365000.00
Total Face Value Of Loan:
365000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$96,345
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,345
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$96,846.52
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $96,345

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State