Search icon

DEUTSCH, BLUMBERG & CABALLERO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEUTSCH, BLUMBERG & CABALLERO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: 694740
FEI/EIN Number 592104322
Address: % STEVEN K DEUTSCH, 100 N BISCAYNE BLVD, STE 2802, MIAMI, FL, 33132, US
Mail Address: % STEVEN K DEUTSCH, 100 N BISCAYNE BLVD, STE 2802, MIAMI, FL, 33132, US
ZIP code: 33132
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMBERG EDWARD R Director 100 N BISCAYNE BLVD SUITE 2802, MIAMI, FL, 33132
BLUMBERG EDWARD R President 100 N BISCAYNE BLVD SUITE 2802, MIAMI, FL, 33132
DEUTSCH STEVEN K Director 100 N BISCAYNE BLVD SUITE 2802, MIAMI, FL, 33132
DEUTSCH STEVEN K Vice President 100 N BISCAYNE BLVD SUITE 2802, MIAMI, FL, 33132
DEUTSCH STEVEN KEsq. Agent 100 N BISCAYNE BLVD, STE 2802, MIAMI, FL, 33132

Form 5500 Series

Employer Identification Number (EIN):
592104322
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-04-06 DEUTSCH, BLUMBERG & CABALLERO, P.A. -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 DEUTSCH, STEVEN K, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
Name Change 2018-04-06
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-11-27

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
185787.50
Total Face Value Of Loan:
185787.50
Date:
2020-04-14
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:
185700.00
Total Face Value Of Loan:
185700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$185,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,149.49
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $185,700
Jobs Reported:
10
Initial Approval Amount:
$185,787.5
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,787.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$188,006.63
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $185,786.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State