Search icon

LUIS F. ANEZ, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS F. ANEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2003 (22 years ago)
Document Number: P96000072351
FEI/EIN Number 593398315
Address: 9765 SAN JOSE BLVD., SUITE 102, JACKSONVILLE, FL, 32257, US
Mail Address: P.O. Box 23909, JACKSONVILLE, FL, 32241, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANEZ LUIS F Agent 9765 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
ANEZ LUIS F President P.O.Box 23909, JACKSONVILLE, FL, 32241

National Provider Identifier

NPI Number:
1538347380

Authorized Person:

Name:
LUIS FERNANDO ANEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9042680733

Form 5500 Series

Employer Identification Number (EIN):
300560215
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 9765 SAN JOSE BLVD., SUITE 102, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 9765 SAN JOSE BLVD., SUITE 102, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2017-03-29 9765 SAN JOSE BLVD., SUITE 102, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2016-04-18 ANEZ, LUIS F -
REINSTATEMENT 2003-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
164990.00
Total Face Value Of Loan:
164990.00
Date:
2020-05-03
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:
164990.00
Total Face Value Of Loan:
164990.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$164,990
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,269.24
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $164,990

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State