Search icon

MARY A. CROSS, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARY A. CROSS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: P99000008614
FEI/EIN Number 650024156
Address: 13562 SW 109 PL, MIAMI, FL, 33176, US
Mail Address: 13562 SW 109 PL, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS MARY AMD President 13562 SW 109 PL, MIAMI, FL, 33176
CROSS MARY AMD Agent 13562 SW 109 PL, MIAMI, FL, 33176

National Provider Identifier

NPI Number:
1073914156

Authorized Person:

Name:
DR. MARY A CROSS
Role:
OWNER/PHYSICIAN
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
650024156
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 13562 SW 109 PL, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 13562 SW 109 PL, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-02-09 13562 SW 109 PL, MIAMI, FL 33176 -
AMENDMENT AND NAME CHANGE 2014-06-03 MARY A. CROSS, M.D., P.A. -
REGISTERED AGENT NAME CHANGED 2014-06-03 CROSS, MARY A, MD -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1999-02-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
47245.00
Total Face Value Of Loan:
47245.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,245
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,832.94
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $47,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State