Search icon

THOMAS MURO, JR., D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMAS MURO, JR., D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1996 (29 years ago)
Document Number: P94000059548
FEI/EIN Number 650530471
Address: 13550 SW 120 ST, SUITE 512, MIAMI, FL, 33186, US
Mail Address: 13550 SW 120 ST, SUITE 512, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURO, JR THOMAS D President 13550 SW 120 ST, # 512, MIAMI, FL, 33186
MURO, JR THOMAS D Secretary 13550 SW 120 ST, # 512, MIAMI, FL, 33186
MURO, JR THOMAS D Treasurer 13550 SW 120 ST, # 512, MIAMI, FL, 33186
MURO, JR THOMAS D Director 13550 SW 120 ST, # 512, MIAMI, FL, 33186
MURO, JR THOMAS D Vice President 13550 SW 120 ST, #512, MIAMI, FL, 33186
SALCINES ALFONSO Agent 2121 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

National Provider Identifier

NPI Number:
1033523667

Authorized Person:

Name:
THOMAS MURO JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7862275315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 13550 SW 120 ST, SUITE 512, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-04-06 13550 SW 120 ST, SUITE 512, MIAMI, FL 33186 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-16
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:
107720.00
Total Face Value Of Loan:
107720.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$107,720
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,317.26
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $107,720

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State