Search icon

TERRY M. ROSENBLUM & ASSOCIATES, P.A.

Company Details

Entity Name: TERRY M. ROSENBLUM & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (3 months ago)
Document Number: P03000109068
FEI/EIN Number 510486692
Address: 3900 HOLLYWOOD BLVD., SUITE 201, HOLLYWOOD, FL, 33021
Mail Address: 3900 HOLLYWOOD BLVD., SUITE 201, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBLUM TERRY M Agent 3900 HOLLYWOOD BLVD., SUITE 201, HOLLYWOOD, FL, 33021

Director

Name Role Address
ROSENBLUM TERRY M Director 3900 HOLLYWOOD BLVD., SUITE 201, HOLLYWOOD, FL, 33021

President

Name Role Address
ROSENBLUM TERRY M President 3900 HOLLYWOOD BLVD., SUITE 201, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143670 ROSENBLUM & MAYER ACTIVE 2022-11-18 2027-12-31 No data 3900 HOLLYWOOD BLVD., SUITE 201, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2017-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-28 ROSENBLUM, TERRY M No data
REINSTATEMENT 2015-10-28 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-22
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-04-05
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2508358600 2021-03-15 0455 PPS 3900 Hollywood Blvd Ste 201, Hollywood, FL, 33021-6797
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132658
Loan Approval Amount (current) 132658.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6797
Project Congressional District FL-25
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134464.33
Forgiveness Paid Date 2022-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State