Search icon

FLOYD E. SESKIN, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLOYD E. SESKIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: P94000026564
FEI/EIN Number 650478330
Address: 2801 NE 213TH ST, AVENTURA, FL, 33180, US
Mail Address: 1921 NE 188TH STREET, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESKIN FLOYD E President 2801 NE 213TH STREET SUITE 1012, AVENTURA, FL, 33180
SESKIN JACCI Vice President 2801 NE 213TH STREET SUITE 1012, AVENTURA, FL, 33180
SESKIN FLOYD E Agent 1921 NE 188TH ST, NORTH MIAMI BEACH, FL, 33179

National Provider Identifier

NPI Number:
1710905575

Authorized Person:

Name:
FLOYD E SESKIN
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
3057926908

Form 5500 Series

Employer Identification Number (EIN):
650478330
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 2801 NE 213TH ST, SUITE 1012, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-10-15 SESKIN, FLOYD E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-16 1921 NE 188TH ST, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 1996-02-20 2801 NE 213TH ST, SUITE 1012, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000028233 TERMINATED 1000000768894 MIAMI-DADE 2018-01-12 2028-01-17 $ 455.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$112,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,748.29
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $84,375
Utilities: $28,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State