Search icon

FRIEDLAND VINING, P.A. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRIEDLAND VINING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2011 (14 years ago)
Document Number: P11000031158
FEI/EIN Number 451155271
Address: 6619 South Dixie Highway, PMB 157, MIAMI, FL, 33143, US
Mail Address: 6619 SOUTH DIXIE HIGHWAY, #157, MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20241004577
State:
COLORADO

Key Officers & Management

Name Role Address
FRIEDLAND DAVID K Director 6619 SOUTH DIXIE HIGHWAY, #157, MIAMI, FL, 33143
FRIEDLAND DAVID K President 6619 SOUTH DIXIE HIGHWAY, #157, MIAMI, FL, 33143
VINING JAIME R Director 6619 SOUTH DIXIE HIGHWAY, #157, MIAMI, FL, 33143
VINING JAIME R Vice President 6619 SOUTH DIXIE HIGHWAY, #157, MIAMI, FL, 33143
FRIEDLAND DAVID Agent 6619 SOUTH DIXIE HIGHWAY, #157, MIAMI, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
451155271
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 6619 South Dixie Highway, PMB 157, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 6619 SOUTH DIXIE HIGHWAY, #157, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-03-24 6619 South Dixie Highway, PMB 157, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-01-10 FRIEDLAND, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-29

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
145700.00
Total Face Value Of Loan:
145700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$145,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,925.48
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $109,275
Utilities: $36,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State