Search icon

MARK BROUDO, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARK BROUDO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2000 (25 years ago)
Document Number: P00000020284
FEI/EIN Number 650986603
Address: 1100 SW 57TH AVENUE, SUITE 100, MIAMI, FL, 33144, US
Mail Address: 1100 SW 57TH AVENUE, SUITE 100, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROUDO MARK M Director 6370 ALLISON ROAD, MIAMI BEACH, FL, 33141
BROUDO MARK M Agent 6370 ALLISON ROAD, MIAMI BEACH, FL, 33141

National Provider Identifier

NPI Number:
1477797413

Authorized Person:

Name:
DR. MARK BROUDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
650986603
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00101900228 FACE + BODY COSMETIC SURGERY ACTIVE 2000-04-11 2025-12-31 - 1100 S.W. 57TH AVE.,STE.100, SUITE 100, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-07 1100 SW 57TH AVENUE, SUITE 100, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2009-03-07 1100 SW 57TH AVENUE, SUITE 100, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 6370 ALLISON ROAD, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0309JVB230238
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6740.00
Base And Exercised Options Value:
6740.00
Base And All Options Value:
6740.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-12-07
Description:
AUXILIARY CHARGES
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: GENERAL HEALTH CARE SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
78822.00
Total Face Value Of Loan:
78822.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$78,822
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,279.61
Servicing Lender:
EverBank National Association
Use of Proceeds:
Payroll: $78,822

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State