Search icon

JEFFREY B. SMITH, P.A.

Company Details

Entity Name: JEFFREY B. SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2007 (18 years ago)
Document Number: P07000012710
FEI/EIN Number 208345085
Address: 1401 EAST BROWARD BLVD, STE. 300, FT LAUDERDALE, FL, 33301, US
Mail Address: 1401 EAST BROWARD BLVD, STE. 300, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JEFFREY B Agent 1401 EAST BROWARD BLVD, FT LAUDERDALE, FL, 33301

Director

Name Role Address
SMITH JEFFREY B Director 1401 EAST BROWARD BLVD STE 300, FT LAUDERDALE, FL, 33301

President

Name Role Address
SMITH JEFFREY B President 1401 EAST BROWARD BLVD STE 300, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010867 LAW OFFICES OF JEFFREY B. SMITH, P.A. EXPIRED 2013-01-31 2018-12-31 No data 1401 EAST BROWARD BLVD., SUITE 200, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1401 EAST BROWARD BLVD, STE. 300, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1401 EAST BROWARD BLVD, STE. 300, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1401 EAST BROWARD BLVD, STE. 300, FT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1253438505 2021-02-18 0455 PPS 1401 E Broward Blvd Ste 300, Fort Lauderdale, FL, 33301-2116
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29752
Loan Approval Amount (current) 29752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2116
Project Congressional District FL-23
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29985.94
Forgiveness Paid Date 2021-12-16
4801587209 2020-04-27 0455 PPP 1491 E. BROWARD BLVD STE 300, FORT LAUDERDALE, FL, 33301-2116
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28392
Loan Approval Amount (current) 28392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2116
Project Congressional District FL-23
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28645.95
Forgiveness Paid Date 2021-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State