Search icon

ESTEBAN J. DIAZ-RIVERA MD, PA

Company Details

Entity Name: ESTEBAN J. DIAZ-RIVERA MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Feb 2008 (17 years ago)
Document Number: P99000021686
FEI/EIN Number 650898469
Address: 777 E. 25 STREET, HIALEAH, FL, 33013, US
Mail Address: 777 E. 25 STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184057275 2013-08-13 2016-01-21 777 E 25TH ST, SUITE 514, HIALEAH, FL, 330133825, US 777 E 25TH ST, SUITE 514, HIALEAH, FL, 330133825, US

Contacts

Phone +1 305-835-7502
Fax 3058357541

Authorized person

Name DR. ESTEBAN J DIAZ-RIVERA
Role OWNER
Phone 3058357502

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
License Number ME66676
State FL
Is Primary Yes

Agent

Name Role Address
DIAZ-RIVERA ESTEBAN J Agent 777 E. 25 STREET, HIALEAH, FL, 33013

Director

Name Role Address
DIAZ-RIVERA ESTEBAN J Director 777 E. 25 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 777 E. 25 STREET, 206, HIALEAH, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 777 E. 25 STREET, SUITE 206, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2019-01-09 777 E. 25 STREET, SUITE 206, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 DIAZ-RIVERA, ESTEBAN J No data
CANCEL ADM DISS/REV 2008-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4922677110 2020-04-13 0455 PPP 777 E 25 Street Ste 206, HIALEAH, FL, 33013-3804
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-3804
Project Congressional District FL-26
Number of Employees 6
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20374.14
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State