Search icon

CG EYECARE OF FLORIDA INC

Company Details

Entity Name: CG EYECARE OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P16000084894
FEI/EIN Number 81-4293380
Address: 11662 N KENDALL DRIVE, MIAMI, FL 33176
Mail Address: 11662 N KENDALL DRIVE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689251332 2021-03-27 2021-03-27 11662 N KENDALL DR, MIAMI, FL, 331761005, US 11662 N KENDALL DR, MIAMI, FL, 331761005, US

Contacts

Phone +1 305-279-6404
Fax 3055152717

Authorized person

Name DR. ALICE CIOARA
Role OWNER
Phone 9548646510

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Agent

Name Role Address
CIOARA, ALICE Agent 11662 N KENDALL DRIVE, MIAMI, FL 33176

President

Name Role Address
CIOARA, ALICE President 11662 N KENDALL DRIVE, MIAMI, FL 33176

Treasurer

Name Role Address
CIOARA, ALICE Treasurer 11662 N KENDALL DRIVE, MIAMI, FL 33176

Vice President

Name Role Address
GIURATO, JEFFREY J Vice President 11662 N KENDALL DRIVE, MIAMI, FL 33176

Secretary

Name Role Address
GIURATO, JEFFREY J Secretary 11662 N KENDALL DRIVE, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103944 CG EYECARE OF FLORIDA ACTIVE 2017-09-18 2027-12-31 No data 221 JOCELYM LANE, WAYNESBORO, VA, 22980

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131358409 2021-02-01 0455 PPS 11662 N Kendall Dr, Miami, FL, 33176-1005
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16677
Loan Approval Amount (current) 16677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33176-1005
Project Congressional District FL-27
Number of Employees 2
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16803.11
Forgiveness Paid Date 2021-11-16
5361097008 2020-04-05 0455 PPP 11662 N Kendall Drive, MIAMI, FL, 33176-1005
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20382
Loan Approval Amount (current) 16629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33176-1005
Project Congressional District FL-27
Number of Employees 2
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16829.46
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State