Search icon

JAIME ROSENZWEIG, M.D.,P.A.

Company Details

Entity Name: JAIME ROSENZWEIG, M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 2010 (15 years ago)
Document Number: P10000055043
FEI/EIN Number 27-2967573
Address: 2801 NE 21st Ct, Fort Lauderdale, FL 33305
Mail Address: 2801 NE 21st Ct, Fort Lauderdale, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENZWEIG, JAMIE Agent 2801 NE 21st Ct, Ft. Lauderdale, FL 33305

Director

Name Role Address
ROSENZWEIG, JAIME Director 2801 NE 21st Ct, Ft. Lauderdale, FL 33305

President

Name Role Address
ROSENZWEIG, JAIME President 2801 NE 21st Ct, Ft. Lauderdale, FL 33305

Secretary

Name Role Address
ROSENZWEIG, JAIME Secretary 2801 NE 21st Ct, Ft. Lauderdale, FL 33305

Treasurer

Name Role Address
ROSENZWEIG, JAIME Treasurer 2801 NE 21st Ct, Ft. Lauderdale, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096890 DR. ROSE ACTIVE 2017-08-27 2027-12-31 No data 2801 NE 21ST CT, FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2801 NE 21st Ct, Ft. Lauderdale, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 2801 NE 21st Ct, Fort Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2021-05-03 2801 NE 21st Ct, Fort Lauderdale, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2011-08-05 ROSENZWEIG, JAMIE No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799308604 2021-03-23 0455 PPS 2567 Eagle Run Ln, Weston, FL, 33327-1527
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-1527
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20979.69
Forgiveness Paid Date 2022-02-14
7066547705 2020-05-01 0455 PPP 2567 Eagle Run Ln, Weston, FL, 33327
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15304.71
Forgiveness Paid Date 2021-01-13

Date of last update: 23 Feb 2025

Sources: Florida Department of State