Search icon

NORBERT CAMACHO DMD PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORBERT CAMACHO DMD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2013 (12 years ago)
Document Number: P13000063999
FEI/EIN Number 46-3341346
Mail Address: 3960 UTOPIA CT, MIAMI, FL, 33133, US
Address: 40 SW 13TH ST, SUITE 801, MIAMI, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO NORBERTO President 3960 Utopia Ct, Miami, FL, 33133
CAMACHO NORBERTO Agent 3960 UTOPIA CT, MIAMI, FL, 33133

National Provider Identifier

NPI Number:
1689116923

Authorized Person:

Name:
DR. NORBERTO CAMACHO JR.
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3057169177

Form 5500 Series

Employer Identification Number (EIN):
463341346
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117661 DENTAL WORLD OF MIAMI ACTIVE 2016-10-30 2026-12-31 - 40 SW 13TH ST., SUITE 801, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 40 SW 13TH ST, SUITE 801, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3960 UTOPIA CT, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 40 SW 13TH ST, SUITE 801, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-20

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
71882.00
Total Face Value Of Loan:
71882.00
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:
71884.00
Total Face Value Of Loan:
71884.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$71,882
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,313.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $71,882
Jobs Reported:
8
Initial Approval Amount:
$71,884
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,884
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,516.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $71,884

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State