Search icon

DR. ELISE KRAMER, O.D. LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DR. ELISE KRAMER, O.D. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Feb 2015 (11 years ago)
Document Number: L13000140952
FEI/EIN Number 80-0953737
Address: 2627 NE 203rd St., MIAMI, FL, 33180, US
Mail Address: 2627 NE 203rd St., MIAMI, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER ELISE GDR. Authorized Member 2627 NE 203rd St., MIAMI, FL, 33180
- Agent -

National Provider Identifier

NPI Number:
1619363785

Authorized Person:

Name:
ELISE KRAMER
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152WC0802X - Corneal and Contact Management Optometrist
Is Primary:
Yes

Contacts:

Fax:
5143166609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057512 EYE CANDY MIAMI EXPIRED 2016-06-10 2021-12-31 - 2627 NE 203RD ST STE 116, MIAMI, FL, 33180
G15000114523 MIAMI CONTACT LENS INSTITUTE EXPIRED 2015-11-10 2020-12-31 - 19390 COLLINS AVE., SUITE 1222, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 JOEL FRIEND AND ASSOCIATES, INC. -
CHANGE OF MAILING ADDRESS 2019-03-14 2627 NE 203rd St., Suite 116, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 2863 EXECUTIVE PARK DRIVE, SUITE 105, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 2627 NE 203rd St., Suite 116, MIAMI, FL 33180 -
LC NAME CHANGE 2015-02-02 DR. ELISE KRAMER, O.D. LLC -
LC AMENDMENT 2014-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
17617.00
Total Face Value Of Loan:
17617.00
Date:
2020-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
17617.00
Total Face Value Of Loan:
17617.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,617
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,766.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,614
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$17,617
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,835.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,481
Utilities: $1,130
Rent: $3,006

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State