Search icon

GEORGINA MESA, D.M.D., P.A.

Company Details

Entity Name: GEORGINA MESA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 1995 (30 years ago)
Document Number: P95000045111
FEI/EIN Number 65-0603630
Address: 13550 SW 120th ST, SUITE 512, MIAMI, FL 33186
Mail Address: 16527 S.W. 90 STREET, MIAMI, FL 33196
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770997876 2014-06-17 2014-06-17 13550 SW 120TH ST, SUITE 512, MIAMI, FL, 331867397, US 1878 SW 57TH AVE, MIAMI, FL, 331552139, US

Contacts

Phone +1 305-380-7000
Fax 7862275315
Phone +1 305-262-9299
Fax 3052628772

Authorized person

Name GEORGINA MESA
Role PRESIDENT
Phone 3053807000

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN0013428
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 075011500
State FL

Agent

Name Role Address
MUNOZ, PETER Agent 16527 SW 90 STREET, MIAMI, FL 33196

President

Name Role Address
MESA, GEORGINA D.M.D. President 16527 S.W. 90 STREET, MIAMI, FL 33193

Vice President

Name Role Address
MESA, GEORGINA D.M.D. Vice President 16527 S.W. 90 STREET, MIAMI, FL 33193

Secretary

Name Role Address
MESA, GEORGINA D.M.D. Secretary 16527 S.W. 90 STREET, MIAMI, FL 33193

Treasurer

Name Role Address
MESA, GEORGINA D.M.D. Treasurer 16527 S.W. 90 STREET, MIAMI, FL 33193

Director

Name Role Address
MESA, GEORGINA D.M.D. Director 16527 S.W. 90 STREET, MIAMI, FL 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 13550 SW 120th ST, SUITE 512, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2010-02-18 MUNOZ, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 16527 SW 90 STREET, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 1998-04-27 13550 SW 120th ST, SUITE 512, MIAMI, FL 33186 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1236207203 2020-04-15 0455 PPP 16527 SW 90TH ST, MIAMI, FL, 33196-1013
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33196-1013
Project Congressional District FL-28
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12073.81
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State