Search icon

MILEIDIS PENA MARRO D.M.D, P.A. - Florida Company Profile

Company Details

Entity Name: MILEIDIS PENA MARRO D.M.D, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MILEIDIS PENA MARRO D.M.D, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2016 (9 years ago)
Document Number: P16000046483
FEI/EIN Number 81-2767984

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3635 Frantz Rd, Coconut Grove, FL 33133
Address: 9332 SW 56TH ST, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA MARRO, MILEIDIS, DMD Agent 3635 Frantz Rd, Coconut Grove, FL 33133
PENA MARRO, MILEIDIS, DMD President 3635 Frantz Rd, Coconut Grove, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056208 TRUEDENT PEMBROKE PINES EXPIRED 2019-05-08 2024-12-31 - 13195 SW 19TH TERRACE, MIAMI, FL, 33175
G17000046546 TRUEDENT ACTIVE 2017-04-28 2027-12-31 - 3635 FRANTZ RD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 9332 SW 56TH ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 3635 Frantz Rd, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 9332 SW 56TH ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2017-02-01 PENA MARRO, MILEIDIS, DMD -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-01
Domestic Profit 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5049638300 2021-01-23 0455 PPS 9332 SW 56th St, Miami, FL, 33165-6529
Loan Status Date 2022-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43292.5
Loan Approval Amount (current) 43292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-6529
Project Congressional District FL-27
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43830.99
Forgiveness Paid Date 2022-04-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State