Search icon

SOLOWSKY & ALLEN, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLOWSKY & ALLEN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2008 (17 years ago)
Document Number: L08000029383
FEI/EIN Number 262243891
Address: 169 E. Flagler Street, Suite 500, Miami, FL, 33131, US
Mail Address: P.O. Box 12959, Miami, FL, 33101, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN RICHARD L Managing Member 169 E. Flagler Street, Miami, FL, 33131
ALLEN RICHARD LEsq. Agent 169 E. Flagler Street, Miami, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
262243891
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066913 SOLOWSKY ALLEN EXPIRED 2010-07-20 2015-12-31 - 915 MIAMI CENTER, 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
G08085900129 SOLOWSKY & ALLEN EXPIRED 2008-03-25 2013-12-31 - 150 WEST FLAGLER STREET, MUSEUM TOWER, SUITE 2000, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 169 E. Flagler Street, Suite 500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-01-22 169 E. Flagler Street, Suite 500, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 169 E. Flagler Street, Suite 500, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-03-27 ALLEN, RICHARD L, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
41666.66
Total Face Value Of Loan:
129454.20

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$87,787.54
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,454.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,953.71
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $129,454.2
Jobs Reported:
7
Initial Approval Amount:
$129,452
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,681.79
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $129,448
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State