Search icon

GOLDBERG & ROSEN, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDBERG & ROSEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (2 years ago)
Document Number: P04000043465
FEI/EIN Number 542148091
Address: 2 South Biscayne Blvd., MIAMI, FL, 33131, US
Mail Address: 2 South Biscayne Blvd., MIami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN JUDD G President 2 South Biscayne Blvd, MIAMI, FL, 33131
Rosen Brett M Vice President 2 South Biscayne Blvd, Miami, FL, 33131
ROSEN JUDD G Agent 2 South Biscayne Blvd, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
542148091
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 2 South Biscayne Blvd, Suite 3650, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 2 South Biscayne Blvd., Suite 3650, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-16 2 South Biscayne Blvd., Suite 3650, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-10-11 ROSEN, JUDD G -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
446250.00
Total Face Value Of Loan:
446250.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$534,694
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,694.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$539,806.55
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $534,691.6
Jobs Reported:
36
Initial Approval Amount:
$446,250
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$446,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$449,930.03
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $334,687.5
Utilities: $111,562.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State