Search icon

STUART A. GOLDSTEIN, P. A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STUART A. GOLDSTEIN, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2011 (14 years ago)
Document Number: P11000042653
FEI/EIN Number 452132747
Address: 12940 SW 128th Street, Suite 201, MIAMI, FL, 33186, US
Mail Address: 12940 SW 128th Street, Suite 201, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN STUART A President 12940 SW 128th Street, MIAMI, FL, 33186
GOLDSTEIN STUART A Agent 12940 SW 128th Street, MIAMI, FL, 33186

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
305-425-1043
Contact Person:
STUART GOLDSTEIN
User ID:
P2119102

Unique Entity ID

Unique Entity ID:
LN22RNWLQP77
CAGE Code:
7NGX7
UEI Expiration Date:
2025-10-31

Business Information

Activation Date:
2024-11-04
Initial Registration Date:
2016-06-20

Commercial and government entity program

CAGE number:
7NGX7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-04
CAGE Expiration:
2029-11-04
SAM Expiration:
2025-10-31

Contact Information

POC:
STUART A. GOLDSTEIN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 12940 SW 128th Street, Suite 201, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-18 12940 SW 128th Street, Suite 201, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 12940 SW 128th Street, Suite 201, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2018-07-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0302PM410002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-07-14
Description:
IGF::OT::IGF ARBITRATOR FEES RP#0666-16
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
4749.95
Total Face Value Of Loan:
4749.95
Date:
2020-05-26
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:
-4749.95
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,749.95
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,749.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,801.54
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $4,749.95
Jobs Reported:
1
Initial Approval Amount:
$4,750
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,781.93
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $4,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State