Search icon

SANDLER, TRAVIS & ROSENBERG, P.A. - Florida Company Profile

Company Details

Entity Name: SANDLER, TRAVIS & ROSENBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDLER, TRAVIS & ROSENBERG, 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: 08 Sep 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: 687866
FEI/EIN Number 592027519

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5835 WATERFORD DISTRICT DRIVE, STE 200, MIAMI, FL, 33126, US
Mail Address: 5835 Waterford District Drive, STE 200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ordet Lawrence T Treasurer 5835 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
Feldman Leonard P Secretary 5835 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
LARRY T. ORDET Agent 5835 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05062900182 SANDLER TRAVIS & ROSENBERG PAC ACTIVE 2005-03-03 2025-12-31 - 1000 NW 57TH COURT, SUITE 600, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 5835 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 -
AMENDED AND RESTATEDARTICLES 2023-03-28 - -
REGISTERED AGENT NAME CHANGED 2023-03-28 LARRY T. ORDET -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 5835 WATERFORD DISTRICT DRIVE, STE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-12-06 5835 WATERFORD DISTRICT DRIVE, STE 200, MIAMI, FL 33126 -
AMENDMENT 2018-09-27 - -
MERGER 2009-02-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000093793
RESTATED ARTICLES 2001-10-05 - -
NAME CHANGE AMENDMENT 1988-08-10 SANDLER, TRAVIS & ROSENBERG, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-28
Amended and Restated Articles 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
Reg. Agent Change 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
Amendment 2018-09-27
ANNUAL REPORT 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1623527107 2020-04-10 0455 PPP 1000 NW 57TH COURT, MIAMI, FL, 33126-3238
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525400
Loan Approval Amount (current) 525400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-3238
Project Congressional District FL-27
Number of Employees 60
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 529282.12
Forgiveness Paid Date 2021-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State