Search icon

JOSEPH S. ROSENBAUM, PA - Florida Company Profile

Company Details

Entity Name: JOSEPH S. ROSENBAUM, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH S. ROSENBAUM, 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: 12 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P93000035007
FEI/EIN Number 650429614

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

Address: 100 S.E. 2nd St, Miami, FL, 33131, US
Mail Address: 100 S.E. 2nd St, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenbaum Joseph S Director 100 S.E. 2nd St, Miami, FL, 33131
ROSENBAUM JOSEPH S Agent 100 S.E. 2nd St, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041593 ROSENBAUM & ACEVEDO, LLP. ACTIVE 2019-04-01 2030-12-31 - 100 S.E 2ND STREET, SUITE 3400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 100 S.E. 2nd St, Suite 3400, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-05 100 S.E. 2nd St, Suite 3400, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 100 S.E. 2nd St, Suite 3400, Miami, FL 33131 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000074202 TERMINATED 1000000554604 ORANGE 2013-12-30 2034-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6377007002 2020-04-06 0455 PPP 40 NW 3RD STREET SUITE 200, MIAMI, FL, 33128-1806
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44668
Loan Approval Amount (current) 44668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33128-1806
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45000.53
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State