Search icon

ANDREW ROSENBERG, P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW ROSENBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW ROSENBERG, P.A. 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: 03 Oct 2012 (13 years ago)
Document Number: P12000083849
FEI/EIN Number 46-1242047

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

Address: 750 NE 117th Street, Biscayne Park, FL, 33161, US
Mail Address: 750 NE 117th Street, Biscayne Park, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG ANDREW I President 750 NE 117th Street, Biscayne Park, FL, 33161
ROSENBERG Andrew I Agent 750 NE 117th Street, Biscayne Park, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 750 NE 117th Street, Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-04-04 750 NE 117th Street, Biscayne Park, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 750 NE 117th Street, Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-03-09 ROSENBERG, Andrew I -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633617206 2020-04-16 0455 PPP 11111 BISCAYNE BLVD APT 2112, MIAMI, FL, 33181
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8338.04
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State