Search icon

ADAM J. STEINBERG, P.A. - Florida Company Profile

Company Details

Entity Name: ADAM J. STEINBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM J. STEINBERG, 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: 05 Nov 2009 (15 years ago)
Document Number: P09000091297
FEI/EIN Number 271278527

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

Address: 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL, 33301
Mail Address: 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2023 271278527 2024-07-17 ADAM J. STEINBERG, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483357
Plan sponsor’s address 200 S ANDREWS AVE STE 903, FT LAUDERDALE, FL, 333012068
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2022 271278527 2023-07-31 ADAM J. STEINBERG, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483357
Plan sponsor’s address 200 S ANDREWS AVE STE 903, FT LAUDERDALE, FL, 333012068
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2021 271278527 2022-10-14 ADAM J. STEINBERG, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483357
Plan sponsor’s address 200 S ANDREWS AVE STE 903, FT LAUDERDALE, FL, 333012068
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2020 271278527 2021-10-15 ADAM J. STEINBERG, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483357
Plan sponsor’s address 200 S ANDREWS AVE STE 903, FT LAUDERDALE, FL, 333012068
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2019 271278527 2020-09-30 ADAM J. STEINBERG, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483357
Plan sponsor’s address 200 S ANDREWS AVE STE 903, FT LAUDERDALE, FL, 333012068
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2018 271278527 2019-12-09 ADAM J. STEINBERG, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483357
Plan sponsor’s address 200 S ANDREWS AVE STE 903, FT LAUDERDALE, FL, 333012068
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2017 271278527 2018-10-08 ADAM J. STEINBERG, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483352
Plan sponsor’s address 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL, 33301
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2016 271278527 2017-10-05 ADAM J. STEINBERG, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483352
Plan sponsor’s address 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL, 33301
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2015 271278527 2016-10-13 ADAM J. STEINBERG, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483352
Plan sponsor’s address 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL, 33301
ADAM J. STEINBERG, P.A. RETIREMENT PLAN AND TRUST 2014 271278527 2015-10-15 ADAM J. STEINBERG, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 9545483352
Plan sponsor’s address 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ADAM STEINBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STEINBERG ADAM J President 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL, 33301
STEINBERG ADAM J Agent 200 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000113320 BETTER CALL STEIN ACTIVE 2022-09-10 2027-12-31 - 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL, 33301
G11000120251 THE LAW OF OFFICES OF ADAM J. STEINBERG, P.A. ACTIVE 2012-03-08 2027-12-31 - 200 S. ANDREWS AVE., STE-903, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-01-06 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 200 S. ANDREWS AVENUE, SUITE 903, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-02-21 STEINBERG, ADAM J -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5594227207 2020-04-27 0455 PPP 200 S Andrews Avenue 903, Fort Lauderdale, FL, 33301-2068
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43113
Loan Approval Amount (current) 43113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2068
Project Congressional District FL-23
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43453.11
Forgiveness Paid Date 2021-02-16
2402458510 2021-02-20 0455 PPS 200 S Andrews Ave Ste 903, Fort Lauderdale, FL, 33301-2068
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51983.65
Loan Approval Amount (current) 51983.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2068
Project Congressional District FL-23
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52278.22
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State