Search icon

PACIN LEVINE, P.A. - Florida Company Profile

Company Details

Entity Name: PACIN LEVINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIN LEVINE, 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: 24 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: P12000103694
FEI/EIN Number 46-1619758

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

Address: 8350 NW 52nd Terrace, Doral, FL, 33166, US
Mail Address: 8350 NW 52nd Terrace, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACIN LEVINE 401(K) PROFIT SHARING PLAN AND TRUST 2023 461619758 2024-07-12 PACIN LEVINE, P.A. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3054962298
Plan sponsor’s address 8350 NW 52ND TERRACE, SUITE 203, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PACIN LEVINE 401(K) PROFIT SHARING PLAN AND TRUST 2022 461619758 2023-06-23 PACIN LEVINE, P.A. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3054962298
Plan sponsor’s address 8350 NW 52 TERRACE, SUITE 203, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
PACIN LEVINE 401(K) PROFIT SHARING PLAN AND TRUST 2021 461619758 2022-09-30 PACIN LEVINE, P.A. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3054962298
Plan sponsor’s address 1150 NW 72ND AVENUE, SUITE 600, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing MARIA GUERREROS
Valid signature Filed with authorized/valid electronic signature
PACIN LEVINE 401(K) PROFIT SHARING PLAN AND TRUST 2020 461619758 2021-06-17 PACIN LEVINE, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3054962298
Plan sponsor’s address 1150 NW 72ND AVENUE, SUITE 600, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing MARC PACIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PACIN MARC D President 8350 NW 52nd Terrace, Doral, FL, 33166
LEVINE MARK A President 8350 NW 52nd Terrace, Doral, FL, 33166
MANUEL J. VADILLO, ESQ. Agent 1200 BRICKELL AVE, SUITE 1480, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-02-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1200 BRICKELL AVE, SUITE 1480, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-03-17 MANUEL J. VADILLO, ESQ. -
AMENDMENT 2023-03-17 - -
CHANGE OF MAILING ADDRESS 2023-01-05 8350 NW 52nd Terrace, Suite 203, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 8350 NW 52nd Terrace, Suite 203, Doral, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
Reg. Agent Change 2025-02-02
ANNUAL REPORT 2024-01-29
Amendment 2023-03-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614017010 2020-04-07 0455 PPP 1150 NW 72nd Ave Ste 600, MIAMI, FL, 33126-1901
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578122.2
Loan Approval Amount (current) 578112
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-1901
Project Congressional District FL-26
Number of Employees 69
NAICS code 541110
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 581316.77
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State