Search icon

BETTY BORSKY OD PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BETTY BORSKY OD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2011 (14 years ago)
Document Number: P10000098379
FEI/EIN Number 274151276
Address: 2016 BAY DRIVE, APT 503, MIAMI BEACH, FL, 33141, US
Mail Address: 2016 BAY DRIVE, APT 503, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKO CRAIG Vice President 2016 BAY DRIVE APT 503, MIAMI BEACH, FL, 33141
BORSKY-BERKO BETTY Agent 2016 BAY DRIVE, MIAMI BEACH, FL, 33141
BORSKY-BERKO BETTY President 2016 BAY DRIVE APT 503, MIAMI BEACH, FL, 33141

National Provider Identifier

NPI Number:
1083005052

Authorized Person:

Name:
BETTY BORSKY
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3058215271

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087967 CRAIG BERKO DC PA EXPIRED 2011-09-06 2016-12-31 - 2016 BAY DRIVE, APT 503, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-01 BORSKY-BERKO, BETTY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 2016 BAY DRIVE, APT 503, MIAMI BEACH, FL 33141 -
AMENDMENT 2011-09-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790186 ACTIVE 1000001022439 MIAMI-DADE 2024-12-12 2034-12-18 $ 665.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79000.00
Total Face Value Of Loan:
79000.00
Date:
2020-05-03
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:
8334.00
Total Face Value Of Loan:
8334.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,334
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,439.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,334

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State