Search icon

GEORGE H. ASLANIAN, P.A.

Company Details

Entity Name: GEORGE H. ASLANIAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Oct 1987 (37 years ago)
Document Number: J98288
FEI/EIN Number 65-0008341
Address: 2929 East Commercial Blvd., Suite 208, FT. LAUDERDALE, FL 33308
Mail Address: 2929 East Commercial Blvd., Suite 208, FT. LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ASLANIAN, GEORGE H, JR Agent 2929 East Commercial Blvd., Suite 208, FT. LAUDERDALE, FL 33308

President

Name Role Address
ASLANIAN, GEORGE H JR President 2929 East Commercial Blvd., Suite 208 FT. LAUDERDALE, FL 33308

Secretary

Name Role Address
ASLANIAN, GEORGE H JR Secretary 2929 East Commercial Blvd., Suite 208 FT. LAUDERDALE, FL 33308

Treasurer

Name Role Address
ASLANIAN, GEORGE H JR Treasurer 2929 East Commercial Blvd., Suite 208 FT. LAUDERDALE, FL 33308

Director

Name Role Address
ASLANIAN, GEORGE H JR Director 2929 East Commercial Blvd., Suite 208 FT. LAUDERDALE, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013951 ASLANIAN & ASLANIAN ACTIVE 2019-01-25 2029-12-31 No data 2929 EAST COMMERCIAL BLVD., SUITE 208, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-23 ASLANIAN, GEORGE H, JR No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 2929 East Commercial Blvd., Suite 208, FT. LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2017-03-15 2929 East Commercial Blvd., Suite 208, FT. LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 2929 East Commercial Blvd., Suite 208, FT. LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1360328306 2021-01-17 0455 PPS 2929 E Commercial Blvd Ste 208, Fort Lauderdale, FL, 33308-4218
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31305
Loan Approval Amount (current) 31305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-4218
Project Congressional District FL-23
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31431.09
Forgiveness Paid Date 2021-06-15
8564917009 2020-04-08 0455 PPP 2929 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308-4207
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31305
Loan Approval Amount (current) 31305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-4207
Project Congressional District FL-23
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31517.38
Forgiveness Paid Date 2021-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State