Search icon

LEONARD TACHMES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: LEONARD TACHMES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONARD TACHMES, M.D., 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: 10 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2001 (23 years ago)
Document Number: P94000002144
FEI/EIN Number 650458592

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

Address: 960 WEST 41ST STREET, SUITE 410, miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
tachmes leonard owne 435 21st Street, Miami Beach, FL, 33139
Tachmes Leonard I Agent 435 21st Street, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08191900278 MIAMI BEACH PLASTIC SURGERY CENTER EXPIRED 2008-07-09 2013-12-31 - 333 ARTHUR GODFREY ROAD, SUITE 214, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 960 WEST 41ST STREET, SUITE 410, miami beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 435 21st Street, apt 316, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-07-20 960 WEST 41ST STREET, SUITE 410, miami beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Tachmes, Leonard I -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752007307 2020-04-28 0455 PPP 5660 Collins Ave #11C, Miami Beach, FL, 33140
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25277.08
Forgiveness Paid Date 2021-06-02

Date of last update: 02 May 2025

Sources: Florida Department of State