Search icon

SPRECHMAN & FISHER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRECHMAN & FISHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRECHMAN & FISHER, 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: 09 May 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: H56114
FEI/EIN Number 592619476

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

Address: 2775 SUNNY ISLES BLVD, SUITE 100, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2775 SUNNY ISLES BLVD, SUITE 100, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRECHMAN STEVE President 2775 SUNNY ISLES BLVD SUITE 100, MIAMI, FL, 33160
FISHER STACEY S Vice President 2775 SUNNY ISLES BLVD., #100, NORTH MIAMI BEACH, FL, 33160
SPRECHMAN STEVE Agent 2775 SUNNY ISLES BLVD, NORTH MIAMI BEACH, FL, 33160

Form 5500 Series

Employer Identification Number (EIN):
592619476
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-01-08 SPRECHMAN & FISHER, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 2775 SUNNY ISLES BLVD, SUITE 100, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2005-06-30 2775 SUNNY ISLES BLVD, SUITE 100, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2005-06-30 SPRECHMAN, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 2775 SUNNY ISLES BLVD, 100, NORTH MIAMI BEACH, FL 33160 -
NAME CHANGE AMENDMENT 1998-09-23 SPRECHMAN & ASSOCIATES, P.A. -

Court Cases

Title Case Number Docket Date Status
IOU CENTRAL, INC., VS INTOACTIONTREATMENT, LLC, et al., 3D2020-1149 2020-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2145

Parties

Name IOU CENTRAL INC.
Role Appellant
Status Active
Representations PAUL G. WERSANT
Name ANDREY ALEXANDER ROSIN
Role Appellee
Status Active
Name INTOACTIONTREATMENT, LLC
Role Appellee
Status Active
Representations ANNA V. TUMPOVSKIY, Stacey S. Fisher
Name SPRECHMAN & FISHER, P.A.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION TOFILE INITIAL BRIEF AND FOR RELATED RELIEF
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 22, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time toFile an Initial Brief is hereby denied. Appellant shall file an initial brief nolater than ten (10) days from the date of this Order, with no furtherextensions of time granted. The filing or pendency of any motion shallnot toll or delay this deadline.
Docket Date 2021-02-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-08-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CERTIFICATE OF SERVICEOF PARTIES TO THE APPEAL
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2020.
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INTOACTIONTREATMENT, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
310699.00
Total Face Value Of Loan:
310699.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310699
Current Approval Amount:
310699
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314263.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State