Search icon

BRUCE REICH P.A. - Florida Company Profile

Company Details

Entity Name: BRUCE REICH P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE REICH 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 Apr 2010 (15 years ago)
Document Number: P10000029388
FEI/EIN Number 272277359

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

Address: 5944 coral Ridge Drive, Coral Springs, FL, 33076, US
Mail Address: 5944 coral Ridge Drive, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICH BRUCE President 5944 coral Ridge Drive, Coral Springs, FL, 33076
WARSHAW NINA Agent 8276 Cassia Terrace, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 5944 coral Ridge Drive, #313, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2022-02-16 5944 coral Ridge Drive, #313, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 8276 Cassia Terrace, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4073738802 2021-04-15 0455 PPS 767 Arthur Godfrey Rd, Miami Beach, FL, 33140-3413
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3413
Project Congressional District FL-24
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11302.19
Forgiveness Paid Date 2021-10-06
5567657103 2020-04-13 0455 PPP 767 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140-3413
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3413
Project Congressional District FL-24
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11404.52
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State