Search icon

SOUTH FLORIDA INTERVENTIONAL, INC.

Company Details

Entity Name: SOUTH FLORIDA INTERVENTIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2004 (20 years ago)
Document Number: P04000135486
FEI/EIN Number 201700511
Address: 651 LEIGH PALM AVE, PLANTATION, FL, 33324
Mail Address: 651 LEIGH PALM AVE, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841340965 2007-01-11 2012-11-28 1130 TEN ROD RD, D201, NORTH KINGSTOWN, RI, 028524161, US 8201 W BROWARD BLVD, PLANTATION, FL, 333242701, US

Contacts

Phone +1 877-591-7250
Phone +1 954-473-6600

Authorized person

Name DR. TODD D SCHWARTZ
Role PRESIDENT
Phone 8775917250

Taxonomy

Taxonomy Code 2085R0204X - Vascular & Interventional Radiology Physician
License Number OS5762
State FL
Is Primary Yes

Agent

Name Role Address
FEILER LOREE SCHWARTZ Agent 651 LEIGH PALM AVE, PLANTATION, FL, 33324

Manager

Name Role Address
SCHWARTZ TODD DD.O. Manager 651 LEIGH PALM AVE., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 651 LEIGH PALM AVE, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-22 651 LEIGH PALM AVE, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2007-10-22 651 LEIGH PALM AVE, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2007-10-22 FEILER, LOREE SCHWARTZ No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112407706 2020-05-01 0455 PPP 651 LEIGH PALM AVE, PLANTATION, FL, 33324-8251
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44088
Loan Approval Amount (current) 44088
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 PLANTATION, BROWARD, FL, 33324-8251
Project Congressional District FL-25
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44449.16
Forgiveness Paid Date 2021-02-25
8724728301 2021-01-30 0455 PPS 651 Leigh Palm Ave, Plantation, FL, 33324-8251
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30187
Loan Approval Amount (current) 30187
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 Plantation, BROWARD, FL, 33324-8251
Project Congressional District FL-25
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30354.89
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State