Search icon

CARLOS R. FIALLO, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS R. FIALLO, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 1993 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P93000002104
FEI/EIN Number 650385124
Address: 2828 CORAL WAY, STE #430, MIAMI, FL, 33145, US
Mail Address: 2828 CORAL WAY, STE #430, MIAMI, FL, 33145, US
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIALLO CARLOS R President 2828 CORAL WAY #430, MIAMI, FL, 33145
FIALLO CARLOS R Secretary 2828 CORAL WAY #430, MIAMI, FL, 33145
FIALLO CARLOS R Director 2828 CORAL WAY #430, MIAMI, FL, 33145
FIALLO MARIA C Director 2828 CORAL WAY #430, MIAMI, FL, 33145
FIALLO CARLOS R Agent 2828 CORAL WAY #430, MIAMI, FL, 33145

Form 5500 Series

Employer Identification Number (EIN):
650385124
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-05 2828 CORAL WAY #430, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 2828 CORAL WAY, STE #430, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1997-02-05 2828 CORAL WAY, STE #430, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1997-02-05 FIALLO, CARLOS R -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
187647.00
Total Face Value Of Loan:
187647.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$187,647
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,180.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $187,647
Jobs Reported:
13
Initial Approval Amount:
$187,647
Date Approved:
2021-02-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,910.13
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $187,641
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State