Search icon

FLOYD ROSEN, M.D., P.A.

Company Details

Entity Name: FLOYD ROSEN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F79564
FEI/EIN Number 59-2197646
Address: 2000 SALZEDO ST APT 1407, coral gables, FL 33134
Mail Address: 2000 SALZEDO ST APT 1407, coral gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSEN, FLOYD L., M.D. Agent 2000 SALZEDO ST APT 1407, coral gables, FL 33134

President

Name Role Address
Rosen, Floyd L., M.D. President 2000 SALZEDO ST APT 1407, coral gables, FL 33134

Secretary

Name Role Address
Rosen, Floyd L., M.D. Secretary 2000 SALZEDO ST APT 1407, coral gables, FL 33134

Treasurer

Name Role Address
Rosen, Floyd L., M.D. Treasurer 2000 SALZEDO ST APT 1407, coral gables, FL 33134

Director

Name Role Address
Rosen, Floyd L., M.D. Director 2000 SALZEDO ST APT 1407, coral gables, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2000 SALZEDO ST APT 1407, coral gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-02-01 2000 SALZEDO ST APT 1407, coral gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2000 SALZEDO ST APT 1407, coral gables, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8389627203 2020-04-28 0455 PPP 7900 SW 57 AVENUE, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11938.32
Forgiveness Paid Date 2021-07-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State