Search icon

MARCELLE ABELL - ROSEN, MD, PA - Florida Company Profile

Company Details

Entity Name: MARCELLE ABELL - ROSEN, MD, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MARCELLE ABELL - ROSEN, MD, PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: P07000050096
FEI/EIN Number 38-3748213

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

Address: 1330 SE 4TH AVENUE, SUITE H, FORT LAUDERDALE, FL 33316
Mail Address: 1330 SE 4TH AVENUE, SUITE H, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528180965 2007-04-05 2008-01-03 255 SE 14TH ST, STE 1B, FORT LAUDERDALE, FL, 333161852, US 255 SE 14TH ST, SUITE 1B, FORT LAUDERDALE, FL, 333161827, US

Contacts

Phone +1 954-967-8222
Phone +1 954-467-3878
Fax 9544677571

Authorized person

Name MARCELLE ABELL-ROSEN
Role OWNER
Phone 9547907750

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 29595
State FL

Key Officers & Management

Name Role Address
MOMBACH, BOYLE & HARDIN P.A. Agent 500 EAST BROWARD BOULEVARD, SUITE 1950, FORT LAUDERDALE,, FL 33394
ABELL - ROSEN, MARCELLE, Dr. Preprietor 1330 SE 4TH AVENUE, SUITE H FORT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-17 1330 SE 4TH AVENUE, SUITE H, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 1330 SE 4TH AVENUE, SUITE H, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 500 EAST BROWARD BOULEVARD, SUITE 1950, FORT LAUDERDALE,, FL 33394 -
REINSTATEMENT 2011-11-14 - -
REGISTERED AGENT NAME CHANGED 2011-11-14 MOMBACH, BOYLE & HARDIN P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2007-05-21 MARCELLE ABELL - ROSEN, MD, PA -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3203517401 2020-05-07 0455 PPP 1330 SE 4TH AVE; SUITE H, FORT LAUDERDALE, FL, 33316-1958
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22555
Loan Approval Amount (current) 22555
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1958
Project Congressional District FL-23
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22863.88
Forgiveness Paid Date 2021-09-20

Date of last update: 25 Feb 2025

Sources: Florida Department of State