Search icon

JOSHUA B. FEINBERG, P.L. - Florida Company Profile

Company Details

Entity Name: JOSHUA B. FEINBERG, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSHUA B. FEINBERG, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 2013 (11 years ago)
Date of dissolution: 04 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L13000171525
FEI/EIN Number 46-4405360

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

Address: 3711 Oak Ridge Circle, Weston, FL, 33331, US
Mail Address: 3711 Oak Ridge Circle, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG JOSHUA BESQ. Manager 3711 OAK RIDGE CIRCLE, WESTON, FL, 33331
FEINBERG JOSHUA BESQ. Agent 3711 OAK RIDGE CIRCLE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 3711 Oak Ridge Circle, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-06-19 3711 Oak Ridge Circle, Weston, FL 33331 -
LC STMNT OF RA/RO CHG 2020-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 3711 OAK RIDGE CIRCLE, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
CORLCRACHG 2020-06-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800707708 2020-05-01 0455 PPP 1 E BROWARD BLVD STE 925, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12106.82
Forgiveness Paid Date 2021-03-25
5023108601 2021-03-20 0455 PPS 501 E Las Olas Blvd Ste 300, Fort Lauderdale, FL, 33301-2882
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2882
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12061.74
Forgiveness Paid Date 2021-09-29

Date of last update: 02 May 2025

Sources: Florida Department of State