Search icon

I.C.M. VETERINARY GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: I.C.M. VETERINARY GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2011 (15 years ago)
Document Number: P11000003331
FEI/EIN Number 274527448
Address: 4821 SW 148TH AVENUE, DAVIE, FL, 33330, US
Mail Address: 4821 SW 148TH AVENUE, DAVIE, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBOL STUART D President 4821 SW 148TH AVENUE, DAVIE, FL, 33330
SOBOL STUART D Secretary 4821 SW 148TH AVENUE, DAVIE, FL, 33330
SOBOL STUART D Director 4821 SW 148TH AVENUE, DAVIE, FL, 33330
Lerro & Chandross PLLC Agent 1499 West Palmetto Park Road, Boca Raton, FL, 33486

Form 5500 Series

Employer Identification Number (EIN):
274527448
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072190 SOBOL VETERINARY HOSPITAL ACTIVE 2020-06-25 2025-12-31 - 4821 SOUTHWEST 148TH AVENUE, DAVIE, FL, 33330
G14000016955 SOBOL VETERINARY HOSPITAL EXPIRED 2014-02-18 2019-12-31 - 4821 SW 148TH AVENUE, DAVIE, FL, 33330
G11000089830 DR. DAN'S ANIMAL CLINIC EXPIRED 2011-09-12 2016-12-31 - 4821 S.W. 148 TH AVE., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1499 West Palmetto Park Road, Suite 107, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2017-02-02 Lerro & Chandross PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-22

USAspending Awards / Financial Assistance

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:
73847.00
Total Face Value Of Loan:
73847.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$73,847
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,474.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $73,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State