Search icon

ASHLY WEISSFIELD, PA

Company Details

Entity Name: ASHLY WEISSFIELD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2001 (24 years ago)
Document Number: P01000041968
FEI/EIN Number 651093543
Address: 2355 NE 213TH TERRACE, MIAMI, FL, 33180
Mail Address: 2355 NE 213TH TERRACE, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104203462 2015-05-06 2019-11-27 18809 BISCAYNE BLVD, AVENTURA, FL, 331802817, US 18809 BISCAYNE BLVD, AVENTURA, FL, 331802817, US

Contacts

Phone +1 305-792-4303
Fax 3057925803

Authorized person

Name ASHLY WEISSFIELD
Role OPTOMETRIST
Phone 5613462148

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number FL3527
State FL
Is Primary Yes

Agent

Name Role Address
ROSKEIN DAVID A Agent 2355 NE 213TH TERRACE, MIAMI, FL, 33180

President

Name Role Address
WEISSFIELD ASHLY President 2355 NE 213TH TERRACE, MIAMI, FL, 33180

Vice President

Name Role Address
ROSKEIN DAVID A Vice President 2355 NE 213TH TERRACE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 2355 NE 213TH TERRACE, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2007-01-19 2355 NE 213TH TERRACE, MIAMI, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 2355 NE 213TH TERRACE, MIAMI, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2004-01-18 ROSKEIN, DAVID A No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471417700 2020-05-01 0455 PPP 2355 NE 213TH TER, MIAMI, FL, 33180-1048
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14147
Loan Approval Amount (current) 14147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33180-1048
Project Congressional District FL-24
Number of Employees 3
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14234.21
Forgiveness Paid Date 2020-12-16
3503238409 2021-02-05 0455 PPS 2355 NE 213th Ter, Miami, FL, 33180-1048
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13407
Loan Approval Amount (current) 13407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-1048
Project Congressional District FL-24
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13477.89
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State