Search icon

FDR FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FDR FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FDR FINANCIAL GROUP, INC. 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 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: P15000048978
FEI/EIN Number 474192137

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

Address: 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FDR FINANCIAL GROUP INC 2023 474192137 2024-06-01 FDR FINANCIAL GROUP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 523900
Sponsor’s telephone number 9548167979
Plan sponsor’s address 4000 HOLLYWOOD BLVD STE 630N, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-06-01
Name of individual signing ERIC MATHES
Valid signature Filed with authorized/valid electronic signature
FDR FINANCIAL GROUP INC 2022 474192137 2023-09-08 FDR FINANCIAL GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 523900
Sponsor’s telephone number 9548167979
Plan sponsor’s address 4000 HOLLYWOOD BLVD, STE 630N, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing ERIC MATHES
Valid signature Filed with authorized/valid electronic signature
FDR FINANCIAL GROUP INC 2021 474192137 2022-06-07 FDR FINANCIAL GROUP INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 523900
Sponsor’s telephone number 9548167979
Plan sponsor’s address 4000 HOLLYWOOD BLVD, SUITE 630-NORTH, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing ERIC MATHES
Valid signature Filed with authorized/valid electronic signature
FDR FINANCIAL GROUP INC 2020 474192137 2021-10-04 FDR FINANCIAL GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 523900
Sponsor’s telephone number 9548167979
Plan sponsor’s address 4000 HOLLYWOOD BLVD STE 495 S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing ERIC MATHES
Valid signature Filed with authorized/valid electronic signature
FDR FINANCIAL GROUP INC 2019 474192137 2020-09-15 FDR FINANCIAL GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 523900
Sponsor’s telephone number 9548167979
Plan sponsor’s address 4000 HOLLYWOOD BLVD STE 495 S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing ERIC MATHES
Valid signature Filed with authorized/valid electronic signature
FDR FINANCIAL GROUP INC 2018 474192137 2019-09-24 FDR FINANCIAL GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 523900
Sponsor’s telephone number 9548167979
Plan sponsor’s address 4000 HOLLYWOOD BLVD STE 495 S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing ERIC MATHES
Valid signature Filed with authorized/valid electronic signature
FDR FINANCIAL GROUP INC 2017 474192137 2018-07-05 FDR FINANCIAL GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 523900
Sponsor’s telephone number 9548167979
Plan sponsor’s address 4000 HOLLYWOOD BLVD STE 495 S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing ERIC MATHES
Valid signature Filed with authorized/valid electronic signature
FDR FINANCIAL GROUP INC 2016 474192137 2017-10-11 FDR FINANCIAL GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 523900
Sponsor’s telephone number 9548167979
Plan sponsor’s address 4000 HOLLYWOOD BLVD STE 495 S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing ERIC MATHES
Valid signature Filed with authorized/valid electronic signature
FDR FINANCIAL GROUP INC 2015 474192137 2016-08-04 FDR FINANCIAL GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 523900
Sponsor’s telephone number 9548167979
Plan sponsor’s address 4000 HOLLYWOOD BLVD STE 495 S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing ERIC MATHES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MATHES ERIC Director 1100 Biscayne Blvd, Miami, FL, 33132
MATHES ERIC President 1100 Biscayne Blvd, Miami, FL, 33132
BLAZE JEFFREY Director 3621 N. 34TH AVENUE, HOLLYWOOD, FL, 33021
BLAZE JEFFREY Treasurer 3621 N. 34TH AVENUE, HOLLYWOOD, FL, 33021
SOLODKIN JASON Director 6557 SOMERSET CIRCLE, BOCA RATON, FL, 33498
GREEN MITCHELL F Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049563 FINANCIAL DESIGN RESOURCE GROUP ACTIVE 2022-04-19 2027-12-31 - 4000 HOLLYWOOD BLVD, 630 N, HOLLYWOOD, FL, 33021
G22000048932 FDR GROUP, INC ACTIVE 2022-04-18 2027-12-31 - 4000 HOLLYWOOD BLVD, 630 N, HOLLYWOOD, FL, 33021
G22000048938 FINANCIAL DESIGN RESOURCES GROUP ACTIVE 2022-04-18 2027-12-31 - 4000 HOLLYWOOD BLVD, 630 N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 4000 HOLLYWOOD BLVD., 630 N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-04-18 4000 HOLLYWOOD BLVD., 630 N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 4000 HOLLYWOOD BLVD., 485 S, HOLLYWOOD, FL 33021 -
AMENDMENT 2017-07-24 - -
NAME CHANGE AMENDMENT 2015-07-30 FDR FINANCIAL GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-23
Amendment 2017-07-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2491198407 2021-02-03 0455 PPS 4000 Hollywood Blvd Ste 495, Hollywood, FL, 33021-6787
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212397
Loan Approval Amount (current) 212397.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6787
Project Congressional District FL-25
Number of Employees 12
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213904.98
Forgiveness Paid Date 2021-11-22
4761717303 2020-04-30 0455 PPP 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199100
Loan Approval Amount (current) 199100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 14
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201020.09
Forgiveness Paid Date 2021-04-26
3069658304 2021-01-21 0491 PPS 5327 Commercial Way Unit B106, Spring Hill, FL, 34606-1499
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-1499
Project Congressional District FL-12
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7530.41
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State