Entity Name: | OSCAR F. GOMEZ D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSCAR F. GOMEZ D.D.S., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Feb 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (5 years ago) |
Document Number: | S32149 |
FEI/EIN Number |
650243927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9595 North Kendall Drive, Suite 201, Miami, FL, 33176, US |
Mail Address: | 7430 SW 83 Ct, Miami, FL, 33143, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSCAR F. GOMEZ, D.D.S., P.A. PROFIT SHARING PLAN | 2023 | 650243927 | 2024-07-16 | OSCAR F. GOMEZ, D.D.S., P.A. | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-16 |
Name of individual signing | OSCAR GOMEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 3056632555 |
Plan sponsor’s address | 9595 N KENDALL DR STE 201, MIAMI, FL, 331761979 |
Signature of
Role | Plan administrator |
Date | 2023-07-11 |
Name of individual signing | OSCAR GOMEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 3056632555 |
Plan sponsor’s address | 5822 S W 73 RD STREET, SOUTH MIAMI, FL, 331435210 |
Signature of
Role | Plan administrator |
Date | 2022-04-28 |
Name of individual signing | OSCAR GOMEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 3056632555 |
Plan sponsor’s address | 9595 N KENDALL DR STE 201, MIAMI, FL, 331761979 |
Signature of
Role | Plan administrator |
Date | 2021-07-26 |
Name of individual signing | OSCAR GOMEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 3056632555 |
Plan sponsor’s address | 5822 S. W. 73 RD STREET, SOUTH MIAMI, FL, 331435210 |
Signature of
Role | Plan administrator |
Date | 2020-08-25 |
Name of individual signing | OSCAR GOMEZ |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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. | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8635377305 | 2020-05-01 | 0455 | PPP | 9595 N KENDALL DR STE 201, MIAMI, FL, 33176-1979 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State