Search icon

DENNIS N URBANO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DENNIS N URBANO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jun 2014 (11 years ago)
Document Number: P93000063385
FEI/EIN Number 650434864
Address: 11440 N KENDALL DR, PENTHOUSE 400, MIAMI, FL, 33176, US
Mail Address: 11440 N KENDALL DR, PENTHOUSE 400, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBANO DENNIS N Director 11440 N KENDALL DR, PENTHOUSE 400, MIAMI, FL, 33176
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
650434864
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127564 GREENBERG & URBANO ACTIVE 2024-10-17 2029-12-31 - 11440 N KENDALL DRIVE, PH400, MIAMI, FL, 33176
G20000134979 GREENBERG, RAMON-ALONSO & URBANO ACTIVE 2020-10-19 2025-12-31 - 11440 N. KENDALL DR, STE 400, MIAMI, FL, 33176
G14000103684 GREENBERG, STONE & URBANO EXPIRED 2014-10-13 2019-12-31 - 11440 N. KENDALL DRIVE, PH 400, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-06-24 DENNIS N URBAON, P.A. -
REGISTERED AGENT NAME CHANGED 2014-06-24 DENNIS N. URBANO P.A. -
NAME CHANGE AMENDMENT 2012-12-26 GREENBERG, STONE & URBANO, P.A. -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-04-04 GREENBERG & STONE, P.A. -
NAME CHANGE AMENDMENT 1998-09-04 STEWART G. GREENBERG, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 11440 N KENDALL DR, PENTHOUSE 400, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 11440 N KENDALL DR, PENTHOUSE 400, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1998-04-03 11440 N KENDALL DR, PENTHOUSE 400, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-20

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:
241250.00
Total Face Value Of Loan:
241250.00
Date:
2020-04-13
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:
241200.00
Total Face Value Of Loan:
241200.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$241,250
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,250
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$243,834.35
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $241,247
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$241,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$242,640.5
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $241,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State