Search icon

CARLOS E. COELHO, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS E. COELHO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 1998 (27 years ago)
Document Number: P98000080518
FEI/EIN Number 650862975
Address: 21097 N.E. 27TH COURT, SUITE 510, AVENTURA, FL, 33180, US
Mail Address: 21097 N.E. 27TH COURT, SUITE 510, AVENTURA, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COELHO CARLOS E President 21097 N.E. 27TH COURT, #510, AVENTURA, FL, 33180
COELHO CARLOS E Treasurer 21097 N.E. 27TH COURT, #510, AVENTURA, FL, 33180
COELHO CARLOS E Director 21097 N.E. 27TH COURT, #510, AVENTURA, FL, 33180
Schrier Martin TEsq. Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
COELHO CARLOS E Secretary 21097 N.E. 27TH COURT, #510, AVENTURA, FL, 33180

National Provider Identifier

NPI Number:
1770621278

Authorized Person:

Name:
DR. CARLOS E COELHO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
Yes

Contacts:

Fax:
3059326095

Form 5500 Series

Employer Identification Number (EIN):
650862975
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 21097 N.E. 27TH COURT, SUITE 510, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-05-11 Schrier, Martin T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 200 S. BISCAYNE BLVD., SUITE #3000, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 21097 N.E. 27TH COURT, SUITE 510, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
44425.00
Total Face Value Of Loan:
44425.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,425
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,927.25
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $44,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State