Search icon

HECTOR S. RODRIGUEZ MEDICAL GROUP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HECTOR S. RODRIGUEZ MEDICAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2013 (12 years ago)
Document Number: P98000026613
FEI/EIN Number 650824807
Address: 4011 WEST FLAGLER ST, CORAL GABLES, FL, 33134, US
Mail Address: 4011 WEST FLAGLER ST, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HECTOR SMD President 4011 WEST FLAGLER ST, CORAL GABLES, FL, 33134
RODRIGUEZ HECTOR SMD Treasurer 4011 WEST FLAGLER ST, CORAL GABLES, FL, 33134
RODRIGUEZ HECTOR SMD Director 4011 WEST FLAGLER ST, CORAL GABLES, FL, 33134
RODRIGUEZ HECTOR SMD Agent 4011 WEST FLAGLER ST, CORAL GABLES, FL, 33134
RODRIGUEZ HECTOR SMD Secretary 4011 WEST FLAGLER ST, CORAL GABLES, FL, 33134

National Provider Identifier

NPI Number:
1609023670

Authorized Person:

Name:
DR. HECTOR S RODRIGUEZ
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
3057741639

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 4011 WEST FLAGLER ST, SUITE 204, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 4011 WEST FLAGLER ST, SUITE 204, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-12-17 4011 WEST FLAGLER ST, SUITE 204, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2013-08-29 HECTOR S. RODRIGUEZ MEDICAL GROUP INC. -
REGISTERED AGENT NAME CHANGED 2013-01-28 RODRIGUEZ, HECTOR S, MD -
CANCEL ADM DISS/REV 2006-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1998-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
11974.00
Total Face Value Of Loan:
11974.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
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:
-1200.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,026.6
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $11,900
Jobs Reported:
3
Initial Approval Amount:
$11,974
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,974
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,068.79
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $11,972
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State