Search icon

KATZ PEDIATRICS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KATZ PEDIATRICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2012 (14 years ago)
Document Number: P12000010401
FEI/EIN Number 45-4425907
Mail Address: 2335 Hope Ln E, Palm Beach Gardens, FL, 33410, US
Address: 1050 SE MONTEREY, SUITE #301, STUART, FL, 34994, US
ZIP code: 34994
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ SARRIE President 2335 Hope Ln E, Palm Beach Gardens, FL, 33410
KATZ SARRIE M Agent 2335 Hope Ln E, Palm Beach Gardens, FL, 33410

National Provider Identifier

NPI Number:
1942553144

Authorized Person:

Name:
DR. SARRIE FELDMAN KATZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7726787475

Form 5500 Series

Employer Identification Number (EIN):
454425907
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025654 KATZ PEDIATRICS, P.A. ACTIVE 2012-03-14 2027-12-31 - 1050 SE MONTEREY RD, SUITE 301, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-07 1050 SE MONTEREY, SUITE #301, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-07 2335 Hope Ln E, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1050 SE MONTEREY, SUITE #301, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
218205.00
Total Face Value Of Loan:
218205.00
Date:
2020-04-13
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:
259500.00
Total Face Value Of Loan:
259500.00
Date:
2020-04-13
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:
259500.00
Total Face Value Of Loan:
259500.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$259,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$261,107.46
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $259,500
Jobs Reported:
24
Initial Approval Amount:
$218,205
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$219,350.58
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $218,200
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State