Search icon

EYE ASSOCIATES OF PLANTATION, INC.

Company Details

Entity Name: EYE ASSOCIATES OF PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: P01000117169
FEI/EIN Number 651159427
Address: 499 NW 70th AVE, PLANTATION, FL, 33317, US
Mail Address: 499 NW 70th AVE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942265368 2006-04-19 2007-10-15 499 NW 70 AVENUE, SUITE 100, PLANTATION, FL, 333177572, US 499 NW 70 AVENUE, SUITE 100, PLANTATION, FL, 33317, US

Contacts

Phone +1 954-792-6411
Fax 9547924460

Authorized person

Name MRS. NORDIA E RAMIREZ
Role PRACTICE ADMINISTRATOR
Phone 9547926411

Taxonomy

Taxonomy Code 207W00000X - Ophthalmology Physician
License Number 100542
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number 34376
State FL

Agent

Name Role Address
COHN LEON F Agent 499 NW 70th AVE, PLANTATION, FL, 33317

Director

Name Role Address
COHN LEON F Director 499 NW 70th AVE, PLANTATION, FL, 33317

President

Name Role Address
COHN LEON F President 499 NW 70th AVE, PLANTATION, FL, 33317

Secretary

Name Role Address
COHN LEON F Secretary 499 NW 70th AVE, PLANTATION, FL, 33317

Treasurer

Name Role Address
COHN LEON F Treasurer 499 NW 70th AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 499 NW 70th AVE, Ste. 100, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2024-03-26 499 NW 70th AVE, Ste. 100, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2024-03-26 COHN, LEON F. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 499 NW 70th AVE, Ste. 100, PLANTATION, FL 33317 No data
REINSTATEMENT 2023-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-01-06
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125817101 2020-04-12 0455 PPP 5768 NW 121ST AVE, POMPANO BEACH, FL, 33076-4016
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91600
Loan Approval Amount (current) 91600
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 POMPANO BEACH, BROWARD, FL, 33076-4016
Project Congressional District FL-23
Number of Employees 10
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92612.69
Forgiveness Paid Date 2021-05-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State