Search icon

OSCAR F. GOMEZ D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSCAR F. GOMEZ D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 1991 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: S32149
FEI/EIN Number 650243927
Address: 9595 North Kendall Drive, Suite 201, Miami, FL, 33176, US
Mail Address: 7430 SW 83 Ct, Miami, FL, 33143, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Oscar F President 7430 SW 83 Ct, Miami, FL, 33143
Gomez Oscar F Agent 7430 SW 83 Ct, Miami, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
650243927
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Gomez, Oscar F. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 9595 North Kendall Drive, Suite 201, Miami, FL 33176 -
REINSTATEMENT 2019-10-22 - -
CHANGE OF MAILING ADDRESS 2019-10-22 9595 North Kendall Drive, Suite 201, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 7430 SW 83 Ct, Miami, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2019-02-05 OSCAR F. GOMEZ D.D.S., P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-10-22
Amendment and Name Change 2019-02-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
47972.00
Total Face Value Of Loan:
47972.00
Date:
2020-05-02
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:
47972.00
Total Face Value Of Loan:
47972.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,972
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,378.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,972

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State