Search icon

DR. ESPINOZA & ASSOCIATES, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DR. ESPINOZA & ASSOCIATES, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: P97000103922
FEI/EIN Number 650788554
Address: 8500 SW 92nd ST #B202, Miami, FL, 33156, US
Mail Address: 8500 SW 92nd ST #B202, Miami, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA LORI President 8500 SW 92nd ST #B202, Miami, FL, 33156
ESPINOZA LORI Director 8500 SW 92nd ST #B202, Miami, FL, 33156
ESPINOZA LORI D Agent 8500 SW 92nd ST #B202, Miami, FL, 33156

National Provider Identifier

NPI Number:
1629232434

Authorized Person:

Name:
DR. LORI ESPINOZA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3055959455

Form 5500 Series

Employer Identification Number (EIN):
650788554
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 8500 SW 92nd ST #B202, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-12-22 8500 SW 92nd ST #B202, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-12-22 ESPINOZA, LORI DOCTOR -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 8500 SW 92nd ST #B202, Miami, FL 33156 -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000081285 TERMINATED 1000000877387 DADE 2021-02-16 2031-02-24 $ 1,303.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
11351.00
Total Face Value Of Loan:
11351.00
Date:
2020-04-30
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:
11351.00
Total Face Value Of Loan:
11351.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,351
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,514.89
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $11,351

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State