Search icon

STEVEN R. POLIAKOFF, M.D., PL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEVEN R. POLIAKOFF, M.D., PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2008 (17 years ago)
Document Number: L08000086410
FEI/EIN Number 263358158
Address: 7000 SW 62nd Ave, MIAMI, FL, 33143, US
Mail Address: 7000 SW 62nd Ave, MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLIAKOFF STEVEN RDR. Manager 7000 SW 62ND AVE, MIAMI, FL, 33143
- Agent -

National Provider Identifier

NPI Number:
1013158344

Authorized Person:

Name:
DEBBI BAUMANN
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
3056619635

Form 5500 Series

Employer Identification Number (EIN):
263358158
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 7000 SW 62nd Ave, Ste 402, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-10-10 7000 SW 62nd Ave, Ste 402, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-02-26 DFS AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1760 N JOG ROAD, STE 150, WEST PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000151447 TERMINATED 1000000816780 DADE 2019-02-23 2039-02-27 $ 3,918.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,337
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,460.56
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $19,337

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State