Search icon

DAVID BIERMAN, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID BIERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID BIERMAN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P07000031455
FEI/EIN Number 208879461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062, US
Mail Address: 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIERMAN DAVID E President 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062
BIERMAN DAVID E Secretary 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062
BIERMAN DAVID E Director 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062
Bierman David Agent 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 111 N POMPANO BEACH BLVD, 1606, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-01-19 111 N POMPANO BEACH BLVD, 1606, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 111 N POMPANO BEACH BLVD, 1606, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2022-02-25 - -
REGISTERED AGENT NAME CHANGED 2022-02-25 Bierman, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000426564 TERMINATED 1000000219680 DADE 2011-06-14 2021-07-13 $ 1,097.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-02-25
Reg. Agent Change 2020-04-24
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8050967310 2020-05-01 0455 PPP 3081 E COMMERCIAL BLVD 204, FORT LAUDERDALE, FL, 33308
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33308-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13837.77
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State