Search icon

ERIC G. FRIEDMAN, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: ERIC G. FRIEDMAN, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC G. FRIEDMAN, D.C., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Feb 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L50209
FEI/EIN Number 650173179

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

Address: 8801 BISCAYNE BLVD, MIAMI SHORES, FL, 33138, US
Mail Address: 8801 BISCAYNE BLVD, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN, ERIC G. DC PA Agent 8801 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
FRIEDMAN ERIC GDr. Director 19820 NE 17TH AVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 8801 BISCAYNE BLVD, SUITE 105, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-03-13 8801 BISCAYNE BLVD, SUITE 105, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 8801 BISCAYNE BLVD, SUITE 105, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 1994-04-29 FRIEDMAN, ERIC G. DC PA -

Court Cases

Title Case Number Docket Date Status
OCEAN HARBOR CASUALTY INSURANCE COMPANY, VS PRAETORIAN INSURANCE CO., etc., et al., 3D2014-1877 2014-08-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-244

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-167

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-6758 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-17632 CC

Parties

Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, ALBERT E. MOON
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Name ERIC G. FRIEDMAN, D.C., P.A.
Role Appellee
Status Active
Representations MARLENE S. REISS, RICHARD E. DOHERTY, Diane H. Tutt
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Pratorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company's motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-08-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed fifteen (15) days thereafter.
Docket Date 2014-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-08-05
Type Petition
Subtype Petition
Description Petition Filed ~ with appendix attached.
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2014-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-04-23
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the responses and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by respondent Eric G. Friedman, D.C., P.A., it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2015-04-09
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2015-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's agreed motion for an extension of time to file a reply to the responses to the petition for writ of certiorari is granted to and including May 2, 2015.
Docket Date 2015-03-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ agreed
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2015-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-02-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for cert.
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Eric G. Friedman, D.C., P.A.'s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 7, 2015.
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Pratorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2015-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-12-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Eric G. Friedman, D.C., P.A. (A/A/O Gracieuse Augustal)¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company's motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Eric G. Friedman, D.C., P.A. (A/A/O Gracieuse Augustal)¿s agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including December 5, 2014.
Docket Date 2014-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension of time to serve a response to the petition for certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-10-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension to serve a response to the petition for writ of certiorari is granted to and including November 5, 2014. Respondent Eric G. Friedman, D.C., P.A.¿s agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 5, 2014.

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8707757007 2020-04-08 0455 PPP 8801 BISCAYNE BLVD #105, MIAMI SHORES, FL, 33138-3300
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-3300
Project Congressional District FL-24
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36932.43
Forgiveness Paid Date 2020-12-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State