Search icon

PAUL D. NOVACK, P.A. - Florida Company Profile

Company Details

Entity Name: PAUL D. NOVACK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL D. NOVACK, 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: 16 Feb 1989 (36 years ago)
Document Number: K67353
FEI/EIN Number 650089351

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

Address: 11900 BISCAYNE BOULEVARD, SUITE 200, MIAMI, FL, 33181, US
Mail Address: 11900 BISCAYNE BOULEVARD, SUITE 200, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2016 650089351 2017-03-23 PAUL D. NOVACK, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181
Plan sponsor’s address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-03-22
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2015 650089351 2016-10-02 PAUL D. NOVACK, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181
Plan sponsor’s address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2014 650089351 2015-09-21 PAUL D. NOVACK, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181
Plan sponsor’s address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2013 650089351 2014-05-27 PAUL D. NOVACK, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181
Plan sponsor’s address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2012 650089351 2013-05-28 PAUL D. NOVACK, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181
Plan sponsor’s address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-25
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2011 650089351 2012-07-19 PAUL D. NOVACK, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181
Plan sponsor’s address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181

Plan administrator’s name and address

Administrator’s EIN 650089351
Plan administrator’s name PAUL D. NOVACK, P.A.
Plan administrator’s address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181
Administrator’s telephone number 3059473000

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2011 650089351 2012-07-06 PAUL D. NOVACK, P.A. 7
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181
Plan sponsor’s address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181

Plan administrator’s name and address

Administrator’s EIN 650089351
Plan administrator’s name PAUL D. NOVACK, P.A.
Plan administrator’s address 13899 BISCAYNE BLVD. #400, SENATOR BUILDING, MIAMI, FL, 33181
Administrator’s telephone number 3059473000

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2010 650089351 2011-06-01 PAUL D. NOVACK, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 951 N.E. 167TH STREET SUITE 204, N. MIAMI BCH, FL, 33162
Plan sponsor’s address 951 N.E. 167TH STREET SUITE 204, N. MIAMI BCH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650089351
Plan administrator’s name PAUL D. NOVACK, P.A.
Plan administrator’s address 951 N.E. 167TH STREET SUITE 204, N. MIAMI BCH, FL, 33162
Administrator’s telephone number 3059473000

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2010 650089351 2010-09-21 PAUL D. NOVACK, P.A. 5
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 951 N.E. 167TH STREET SUITE 204, N. MIAMI BCH, FL, 33162
Plan sponsor’s address 951 N.E. 167TH STREET SUITE 204, N. MIAMI BCH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650089351
Plan administrator’s name PAUL D. NOVACK, P.A.
Plan administrator’s address 951 N.E. 167TH STREET SUITE 204, N. MIAMI BCH, FL, 33162
Administrator’s telephone number 3059473000

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature
PAUL D. NOVACK, P.A. PROFIT SHARING PLAN 2009 650089351 2010-09-21 PAUL D. NOVACK, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 3059473000
Plan sponsor’s mailing address 951 N.E. 167TH STREET SUITE 204, N. MIAMI BCH, FL, 33162
Plan sponsor’s address 951 N.E. 167TH STREET SUITE 204, N. MIAMI BCH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650089351
Plan administrator’s name PAUL D. NOVACK, P.A.
Plan administrator’s address 951 N.E. 167TH STREET SUITE 204, N. MIAMI BCH, FL, 33162
Administrator’s telephone number 3059473000

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing PAUL NOVACK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NOVACK PAUL D Director 11900 Biscayne Boulevard, Miami, FL, 33181
NOVACK PAUL D President 11900 Biscayne Boulevard, Miami, FL, 33181
Novack Denise Director 11900 Biscayne Boulevard, Miami, FL, 33181
NOVACK PAUL Agent 11900 BISCAYNE BOULEVARD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-09 11900 BISCAYNE BOULEVARD, SUITE 200, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 11900 BISCAYNE BOULEVARD, SUITE 200, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 11900 BISCAYNE BOULEVARD, SUITE 200, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2010-01-30 NOVACK, PAUL -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3766448502 2021-02-24 0455 PPS 11900 Biscayne Blvd Ste 200, North Miami, FL, 33181-2708
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47110
Loan Approval Amount (current) 47110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2708
Project Congressional District FL-24
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47463.33
Forgiveness Paid Date 2021-11-24
7810657103 2020-04-14 0455 PPP 13899 BISCAYNE BLVD #400, MIAMI, FL, 33181
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31700.04
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State