Search icon

DR. FRED A. STEINBERG, P.A. - Florida Company Profile

Company Details

Entity Name: DR. FRED A. STEINBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. FRED A. STEINBERG, 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: 10 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 1986 (39 years ago)
Document Number: F57994
FEI/EIN Number 592147114

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

Address: 13710 S.W. 84TH ST., MIAMI, FL, 33183, US
Mail Address: 13710 S.W. 84TH ST., MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255723656 2015-02-23 2015-02-23 13710 SW 84TH ST, MIAMI, FL, 331834040, US 13710 SW 84TH ST, MIAMI, FL, 331834040, US

Contacts

Phone +1 305-387-3896
Fax 3053877384

Authorized person

Name DR. FRED A STEINBERG
Role PRESIDENT
Phone 3053873896

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number 3024
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 051100100
State FL

Key Officers & Management

Name Role Address
STEINBERG, FRED A., DR. Agent 13710 S.W. 84TH ST., MIAMI, FL, 33183
STEINBERG, FRED A President 11921 SW 100TH Avenue, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92170000070 STEINBERG CHIROPRACTIC CENTER ACTIVE 1992-06-18 2027-12-31 - 13710 SW 84TH STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 13710 S.W. 84TH ST., MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 13710 S.W. 84TH ST., MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1997-05-02 13710 S.W. 84TH ST., MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 1990-03-28 STEINBERG, FRED A., DR. -
REINSTATEMENT 1986-02-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9855688100 2020-07-29 0455 PPP 13710 SW 84TH ST, MIAMI, FL, 33183-4040
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14167
Loan Approval Amount (current) 14167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-4040
Project Congressional District FL-28
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14288.99
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State