Search icon

FLORIDA DOCTORS GROUP CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA DOCTORS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: P14000044913
FEI/EIN Number 46-5732734
Address: 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN CARLOS Vice President 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DIAZ ERNESTO President 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
CABRERA MAYDELIS Chief Financial Officer 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
GONZALEZ MANUEL D Secretary 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DIAZ ERNESTO Agent 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

National Provider Identifier

NPI Number:
1396158630
Certification Date:
2025-03-06

Authorized Person:

Name:
MR. ERNESTO DIAZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
3055086615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019548 VIDAMAX II EXPIRED 2015-02-23 2020-12-31 - 1127 NW 22ND AVE, MIAMI, FL, 33125
G15000019563 VIDAMAX MEDICAL CENTER II EXPIRED 2015-02-23 2020-12-31 - 1127 NW 22 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 2100 PONCE DE LEON BLVD, SUITE 1240, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-03-29 2100 PONCE DE LEON BLVD, SUITE 1240, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 2100 PONCE DE LEON BLVD, SUITE 1240, CORAL GABLES, FL 33134 -
AMENDMENT 2015-02-27 - -
AMENDMENT 2014-07-29 - -
REGISTERED AGENT NAME CHANGED 2014-07-29 DIAZ, ERNESTO -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-10-27
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-10-07
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-06-29

USAspending Awards / Financial Assistance

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:
35000.00
Total Face Value Of Loan:
10647.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,000
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,647
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,893.19
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $7,985.25
Utilities: $2,661.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State