Search icon

DREILING MEDICAL MANAGEMENT CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DREILING MEDICAL MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1981 (44 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F54931
FEI/EIN Number 592261785
Address: 580 LAKEVIEW DR, MIAMI BEACH, FL, 33140-2648, US
Mail Address: 580 LAKEVIEW DR, MIAMI BEACH, FL, 33140-2648, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2694699
State:
NEW YORK

Key Officers & Management

Name Role Address
lEASE Judy President 580 LAKEVIEW DR, MIAMI BEACH, FL, 33180
lEASE Judy Treasurer 580 LAKEVIEW DR, MIAMI BEACH, FL, 33180
lEASE Judy Secretary 580 LAKEVIEW DR, MIAMI BEACH, FL, 33180
BINSTOCK ALEX Agent ONE DATRAN CENTER, MIAMI, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
592261785
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 580 LAKEVIEW DR, MIAMI BEACH, FL 33140-2648 -
CHANGE OF MAILING ADDRESS 2020-01-17 580 LAKEVIEW DR, MIAMI BEACH, FL 33140-2648 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 ONE DATRAN CENTER, 9100 S DADELAND BLVD STE 1600, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2006-07-12 BINSTOCK, ALEX -
AMENDMENT 1986-12-31 - -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-04

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
50311.00
Total Face Value Of Loan:
50311.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,311
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,311
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,186.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $50,311

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State