Search icon

MARY A. CROSS, M.D., P.A.

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
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073914156 2014-09-09 2014-09-09 9485 SW 72ND ST, SUITE A-195, MIAMI, FL, 331733242, US 9485 SW 72ND ST, SUITE A-195, MIAMI, FL, 331733242, US

Contacts

Phone +1 305-274-7272

Authorized person

Name DR. MARY A CROSS
Role OWNER/PHYSICIAN
Phone 3052747272

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME118038
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARY A. CROSS, M.D., P.A. 401(K) PROFIT SHARING PLAN 2023 650024156 2024-10-08 MARY A. CROSS, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3057331693
Plan sponsor’s address 13562 SW 109TH PLACE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARY A CROSS MD
Valid signature Filed with authorized/valid electronic signature
MARY A. CROSS, M.D., P.A. 401(K) PROFIT SHARING PLAN 2022 650024156 2023-07-10 MARY A. CROSS, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3057331693
Plan sponsor’s address 13562 SW 109TH PLACE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing MARY A CROSS MD
Valid signature Filed with authorized/valid electronic signature
MARY A. CROSS, M.D., P.A. 401(K) PROFIT SHARING PLAN 2021 650024156 2022-07-06 MARY A. CROSS, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3052747272
Plan sponsor’s address 9485 SW 72ND STREET, SUITE A-195, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing MARY A CROSS MD
Valid signature Filed with authorized/valid electronic signature
MARY A. CROSS, M.D., P.A. 401(K) PROFIT SHARING PLAN 2020 650024156 2021-09-27 MARY A. CROSS, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3052747272
Plan sponsor’s address 9485 SW 72ND STREET, SUITE A-195, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing MARY A CROSS MD
Valid signature Filed with authorized/valid electronic signature
MARY A. CROSS, M.D., P.A. 401(K) PROFIT SHARING PLAN 2019 650024156 2020-08-07 MARY A. CROSS, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3052747272
Plan sponsor’s address 9485 SW 72ND STREET, SUITE A-195, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing MARY A CROSS MD
Valid signature Filed with authorized/valid electronic signature
MARY A. CROSS, M.D., P.A. 401(K) PROFIT SHARING PLAN 2018 650024156 2019-09-16 MARY A. CROSS, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3052747272
Plan sponsor’s address 9485 SW 72ND STREET, SUITE A-195, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing MARY A CROSS MD
Valid signature Filed with authorized/valid electronic signature

Agent

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

President

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 13562 SW 109 PL, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 13562 SW 109 PL, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2024-02-09 13562 SW 109 PL, MIAMI, FL 33176 No data
AMENDMENT AND NAME CHANGE 2014-06-03 MARY A. CROSS, M.D., P.A. No data
REGISTERED AGENT NAME CHANGED 2014-06-03 CROSS, MARY A, MD No data
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2007-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 1999-02-08 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109377303 2020-04-28 0455 PPP 9485 72ND ST, MIAMI, FL, 33173
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47245
Loan Approval Amount (current) 47245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47832.94
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State