Search icon

MANUEL H. HERNANDEZ, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MANUEL H. HERNANDEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 1998 (27 years ago)
Document Number: P98000054651
FEI/EIN Number 582401792
Address: 4235 KINGS HWY., STE 101, PORT CHARLOTTE, FL, 33980, US
Mail Address: 4235 KINGS HWY., STE 101, PORT CHARLOTTE, FL, 33980, US
ZIP code: 33980
City: Punta Gorda
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MANUEL H President 4235 KINGS HWY., STE 101, PORT CHARLOTTE, FL, 33980
- Agent -

National Provider Identifier

NPI Number:
1316064231
Certification Date:
2023-10-06

Authorized Person:

Name:
MANUEL HERNANDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207ND0900X - Dermatopathology Physician
Is Primary:
No
Selected Taxonomy:
207NP0225X - Pediatric Dermatology Physician
Is Primary:
No
Selected Taxonomy:
207NS0135X - Procedural Dermatology Physician
Is Primary:
No
Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
9417647681

Form 5500 Series

Employer Identification Number (EIN):
582401792
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-28 4235 KINGS HWY., STE 101, PORT CHARLOTTE, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-22 4235 KINGS HWY., STE 101, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 C/O FORMOSO-MURIAS, P.A., 401 SW 27THAVE, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
0.00
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:
74640.00
Total Face Value Of Loan:
74640.00
Date:
2020-04-14
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

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$74,642
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,098.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $74,637
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$74,640
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,106.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $74,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State