Search icon

RICHARD S. KALSKI, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD S. KALSKI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2000 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (17 years ago)
Document Number: P00000003838
FEI/EIN Number 650972591
Address: 7000 SW 97TH AVE, SUITE 114, MIAMI, FL, 33173, US
Mail Address: 7000 SW 97TH AVE, SUITE 114, MIAMI, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALSKI RICHARD S Director 7000 SW 97TH AVE, MIAMI, FL, 33173
ROBINSON WESLEY M Agent 80 S.W. 8TH STREET, MIAMI, FL, 33130

National Provider Identifier

NPI Number:
1265614952

Authorized Person:

Name:
DR. RICHARD S KALSKI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
650972591
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-07 7000 SW 97TH AVE, SUITE 114, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 7000 SW 97TH AVE, SUITE 114, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2008-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 80 S.W. 8TH STREET, SUITE 3100, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
122447.50
Total Face Value Of Loan:
122447.50

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$122,447
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,474.19
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $122,447
Jobs Reported:
10
Initial Approval Amount:
$122,447.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,447.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,304.63
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $122,441.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State