Search icon

PERRI ELIZABETH YOUNG, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PERRI ELIZABETH YOUNG, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: P04000137653
FEI/EIN Number 201708731
Address: 3850 Bird Road, SUITE 201, MIAMI, FL, 33146, US
Mail Address: 3850 Bird Road, SUITE 201, MIAMI, FL, 33146, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG PERRI Director 3850 Bird Road, MIAMI, FL, 33146
YOUNG PERRI E Agent 3850 Bird Road, MIAMI, FL, 33146

National Provider Identifier

NPI Number:
1568569572

Authorized Person:

Name:
DR. PERRI ELIZABETH YOUNG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3056677459

Form 5500 Series

Employer Identification Number (EIN):
201708731
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 3850 Bird Road, SUITE 201, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2014-02-26 3850 Bird Road, SUITE 201, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 3850 Bird Road, SUITE 201, MIAMI, FL 33146 -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
11200.00
Total Face Value Of Loan:
11200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,296.76
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $11,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State