Search icon

INNA OZEROV MD PA - Florida Company Profile

Company Details

Entity Name: INNA OZEROV MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNA OZEROV MD PA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: P11000044512
FEI/EIN Number 452260664

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7700 Davie Road Ext, Hollywood, FL, 33024, US
Mail Address: 7700 Davie Road Ext, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568723476 2012-06-06 2020-07-22 7700 DAVIE ROAD EXT, HOLLYWOOD, FL, 330242516, US 7700 DAVIE ROAD EXT, HOLLYWOOD, FL, 330242516, US

Contacts

Phone +1 954-251-1802
Fax 9546268145

Authorized person

Name INNA OZEROV
Role M.D.
Phone 9542511802

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME106275
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
OZEROV INNA President 7700 Davie Road Ext, Hollywood, FL, 33024
OZEROV INNA Agent 7700 Davie Road Ext, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025396 MIAMI EYE INSTITUTE ACTIVE 2013-03-13 2028-12-31 - 7700 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 7700 Davie Road Ext, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-01-16 7700 Davie Road Ext, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7700 Davie Road Ext, Hollywood, FL 33024 -
AMENDMENT AND NAME CHANGE 2014-12-24 INNA OZEROV MD PA -
REGISTERED AGENT NAME CHANGED 2014-12-24 OZEROV, INNA -
AMENDMENT AND NAME CHANGE 2013-03-18 INNA OZEROV MD, PA -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3084038500 2021-02-22 0455 PPS 7770 Davie Road Ext, Hollywood, FL, 33024-2516
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-2516
Project Congressional District FL-25
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91097.55
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State