Search icon

JUSTIN ROSS WASSERMAN MD PL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUSTIN ROSS WASSERMAN MD PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L10000128744
FEI/EIN Number 27-4283950
Address: 409 Serano Way, Nokomis, FL, 34275, US
Mail Address: 409 Serano Way, Nokomis, FL, 34275, US
ZIP code: 34275
City: Nokomis
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wasserman Justin Agent 409 Serano Way, Nokomis, FL, 34275
WASSERMAN JUSTIN R Authorized Member 409 Serano Way, Nokomis, FL, 34275

National Provider Identifier

NPI Number:
1891098612
Certification Date:
2025-06-03

Authorized Person:

Name:
DR. JUSTIN ROSS WASSERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9414863016

Form 5500 Series

Employer Identification Number (EIN):
274283395
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057975 WASSERMAN ULITSKY DERMATOLOGY ACTIVE 2023-05-08 2028-12-31 - 1111 AVENIDA DEL CIRCO, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-10 TREADWAY FENTON, PL -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-15
REINSTATEMENT 2024-02-20
REINSTATEMENT 2022-08-10
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-11-21
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2010-12-16

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
128150.00
Total Face Value Of Loan:
128150.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$128,150
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,022.13
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $128,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State