Search icon

SOFFER HEART INSTITUTE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOFFER HEART INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2008 (17 years ago)
Document Number: P08000107079
FEI/EIN Number 263867908
Address: 2131 Hollywood Blvd., HOLLYWOOD, FL, 33020, US
Mail Address: 2131 Hollywood Blvd., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFFER ARIEL MD Director 2131 Hollywood Blvd., HOLLYWOOD, FL, 33020
Soffer Ariel MD Agent 2131 Hollywood Blvd, Hollywood, FL, 33020

National Provider Identifier

NPI Number:
1538305768
Certification Date:
2024-06-04

Authorized Person:

Name:
ARIEL SOFFER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3057920557

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051119 SOFFER HEALTH INSTITUTE ACTIVE 2020-05-08 2025-12-31 - 21550 BISCAYNE BOULEVARD, SUITE 133, AVENTURA, FL, 33180
G11000112359 SOFFER HEALTH INSTITUTE EXPIRED 2011-11-18 2016-12-31 - 21097 N.E. 27TH COURT, SUITE 330, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 2131 Hollywood Blvd., Suite 101, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-02-26 2131 Hollywood Blvd., Suite 101, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 2131 Hollywood Blvd, Suite 101, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Soffer, Ariel, MD -
NAME CHANGE AMENDMENT 2008-12-10 SOFFER HEART INSTITUTE, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000035150 TERMINATED 1000000854652 DADE 2020-01-08 2030-01-15 $ 736.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000636595 ACTIVE 1000000840619 MIAMI-DADE 2019-09-20 2029-09-25 $ 776.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
304800.00
Total Face Value Of Loan:
304800.00
Date:
2020-04-13
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:
304800.00
Total Face Value Of Loan:
304800.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$304,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$306,552.6
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $304,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State