Search icon

ABRAMSON & MAGIDSON, P.A. - Florida Company Profile

Company Details

Entity Name: ABRAMSON & MAGIDSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRAMSON & MAGIDSON, 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: 21 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: G36256
FEI/EIN Number 592290008

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

Address: 6619 S DIXIE HWY, MIAMI, FL, 33143, US
Mail Address: 6619 S DIXIE HWY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMSON JOHN President 6619 S DIXIE HWY, MIAMI, FL, 33143
ABRAMSON JOHN Director 6619 S DIXIE HWY, MIAMI, FL, 33143
MAGIDSON DAVID LESQUIRE Agent 6619 S DIXIE HWY, MIAMI, FL, 33143
MAGIDSON, DAVID L. Secretary 6619 S DIXIE HWY, MIAMI, FL, 33143
MAGIDSON, DAVID L. Treasurer 6619 S DIXIE HWY, MIAMI, FL, 33143
MAGIDSON, DAVID L. Director 6619 S DIXIE HWY, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027881 LEGAL CENTER OF HOMESTEAD EXPIRED 2011-03-18 2016-12-31 - 930 N KROME AVE, STE 2A, HOMESTEAD, FL, 33030
G10000071482 LEGAL CENTER OF WESTON EXPIRED 2010-08-04 2015-12-31 - 2477 BAY ISLE CT, WESTON, FL, 33327, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 6619 S DIXIE HWY, STE 334, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 6619 S DIXIE HWY, STE 334, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-10-09 6619 S DIXIE HWY, STE 334, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2020-10-09 MAGIDSON, DAVID L, ESQUIRE -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970027209 2020-04-28 0455 PPP 950 N Krome Ave 106, Homestead, FL, 33030
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37988.54
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State