Search icon

MOISES SIPERSTEIN, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOISES SIPERSTEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2003 (23 years ago)
Document Number: P03000002585
FEI/EIN Number 134230744
Address: 10377 S. US HWY 1, 102, PORT ST. LUCIE, FL, 34952
Mail Address: 10377 S. US HWY 1, 102, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPERSTEIN MOISES BDr. Agent 10377 S. US HWY 1, PORT ST LUCIE, FL, 34952
SIPERSTEIN MOISES B Director 10377 S US HWY 1. SUITE 102, PORT ST LUCIE, FL, 34952

National Provider Identifier

NPI Number:
1841484029

Authorized Person:

Name:
DR. MOISES SIPERSTEIN-BLUMOVICZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7723377833

Form 5500 Series

Employer Identification Number (EIN):
134230744
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-23 SIPERSTEIN, MOISES B, Dr. -
CHANGE OF MAILING ADDRESS 2010-09-13 10377 S. US HWY 1, 102, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-13 10377 S. US HWY 1, 102, PORT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 10377 S. US HWY 1, 102, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
65812.00
Total Face Value Of Loan:
65812.00
Date:
2020-04-14
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:
65812.00
Total Face Value Of Loan:
65812.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$65,812
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,261.72
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $65,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State