Search icon

RICHARD B. BERMAN, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD B. BERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD B. BERMAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1988 (37 years ago)
Document Number: M68918
FEI/EIN Number 650027113

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

Address: 817 SOUTH UNIVERSITY DR, STE 100, PLANTATION, FL, 33324, US
Mail Address: 817 SOUTH UNIVERSITY DR, STE 100, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD B. BERMAN, P.A. CROSS TESTED PROFIT SHARING PLAN 2014 650027113 2016-02-22 RICHARD B. BERMAN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9547417066
Plan sponsor’s address 4300 N. UNIVERSITY DR., SUITE D-200, SUNRISE, FL, 333516244

Signature of

Role Plan administrator
Date 2016-02-22
Name of individual signing RICHARD B. BERMAN
Valid signature Filed with authorized/valid electronic signature
RICHARD B. BERMAN, P.A. CROSS TESTED PROFIT SHARING PLAN 2013 650027113 2014-02-26 RICHARD B. BERMAN, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9547417066
Plan sponsor’s address 4300 N. UNIVERSITY DR., SUITE D-200, SUNRISE, FL, 333516244

Signature of

Role Plan administrator
Date 2014-02-26
Name of individual signing DAWN VEGA
Valid signature Filed with authorized/valid electronic signature
RICHARD B. BERMAN, P.A. CROSS TESTED PROFIT SHARING PLAN 2012 650027113 2013-05-03 RICHARD B. BERMAN, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9547417066
Plan sponsor’s address 4300 N. UNIVERSITY DR., SUITE D-200, SUNRISE, FL, 333516244

Signature of

Role Plan administrator
Date 2013-05-03
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
RICHARD B. BERMAN, P.A. CROSS TESTED PROFIT SHARING PLAN 2011 650027113 2012-04-02 RICHARD B. BERMAN, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9547417066
Plan sponsor’s address 4300 N. UNIVERSITY DR., SUITE D-200, SUNRISE, FL, 333516244

Plan administrator’s name and address

Administrator’s EIN 650027113
Plan administrator’s name RICHARD B. BERMAN, P.A.
Plan administrator’s address 4300 N. UNIVERSITY DR., SUITE D-200, SUNRISE, FL, 333516244
Administrator’s telephone number 9547417066

Signature of

Role Plan administrator
Date 2012-04-02
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
RICHARD B. BERMAN, P.A. CROSS TESTED PROFIT SHARING PLAN 2010 650027113 2011-04-06 RICHARD B. BERMAN, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9547417066
Plan sponsor’s address 4300 N. UNIVERSITY DR., SUITE D-200, SUNRISE, FL, 333516244

Plan administrator’s name and address

Administrator’s EIN 650027113
Plan administrator’s name RICHARD B. BERMAN, P.A.
Plan administrator’s address 4300 N. UNIVERSITY DR., SUITE D-200, SUNRISE, FL, 333516244
Administrator’s telephone number 9547417066

Signature of

Role Plan administrator
Date 2011-04-06
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
RICHARD B. BERMAN, P.A. CROSS TESTED PROFIT SHARING PLAN 2009 650027113 2010-04-13 RICHARD B. BERMAN, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9547417066
Plan sponsor’s address 4300 N. UNIVERSITY DR., SUITE D-200, LAUDERHILL, FL, 333516244

Plan administrator’s name and address

Administrator’s EIN 650027113
Plan administrator’s name RICHARD B. BERMAN, P.A.
Plan administrator’s address 4300 N. UNIVERSITY DR., SUITE D-200, LAUDERHILL, FL, 333516244
Administrator’s telephone number 9547417066

Signature of

Role Plan administrator
Date 2010-04-13
Name of individual signing RICHARD B. BERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-13
Name of individual signing RICHARD B. BERMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BERMAN, RICHARD B. President 9631 NW 11TH ST, PLANTATION, FL
BERMAN, RICHARD B. Director 9631 NW 11TH ST, PLANTATION, FL
BERMAN, RICHARD B. Agent 9631 NW 11TH ST, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 817 SOUTH UNIVERSITY DR, STE 100, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-01-25 817 SOUTH UNIVERSITY DR, STE 100, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-10 9631 NW 11TH ST, PLANTATION, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865548502 2021-03-02 0455 PPS 4300 N University Dr Ste D200, Sunrise, FL, 33351-6244
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62368
Loan Approval Amount (current) 62368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-6244
Project Congressional District FL-20
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62905.06
Forgiveness Paid Date 2022-01-13
3885087105 2020-04-12 0455 PPP 4300 N. University Dr. Suite D-200, FORT LAUDERDALE, FL, 33351-6212
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64900
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33351-6212
Project Congressional District FL-20
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56050.37
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State