Search icon

JEFFREY E. LEVEY, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY E. LEVEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY E. LEVEY, 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: 16 Nov 1994 (30 years ago)
Document Number: P94000083570
FEI/EIN Number 650535995

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

Address: 9130 SOUTH DADELAND BOULEVARD, SUITE 1607, MIAMI, FL, 33156, US
Mail Address: 9130 SOUTH DADELAND BOULEVARD, SUITE 1607, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY E. LEVEY, P.A. 401(K) PROFIT SHARING PLAN 2023 650535995 2024-10-04 JEFFREY E. LEVEY, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 3056701976
Plan sponsor’s address 9130 SOUTH DADELAND BOULEVARD, SUITE 1607, MIAMI, FL, 33156
JEFFREY E. LEVEY, P.A. 401(K) PROFIT SHARING PLAN 2022 650535995 2023-10-10 JEFFREY E. LEVEY, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 3056701976
Plan sponsor’s address 9130 SOUTH DADELAND BOULEVARD, SUITE 1607, MIAMI, FL, 33156
JEFFREY E. LEVEY, P.A. 401(K) PROFIT SHARING PLAN 2021 650535995 2023-03-15 JEFFREY E. LEVEY, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 3056701976
Plan sponsor’s address 9130 SOUTH DADELAND BOULEVARD, SUITE 1607, MIAMI, FL, 33156
JEFFREY E. LEVEY, P.A. 401(K) PROFIT SHARING PLAN 2020 650535995 2021-10-13 JEFFREY E. LEVEY, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 3056701976
Plan sponsor’s address 9130 SOUTH DADELAND BOULEVARD, SUITE 1528, MIAMI, FL, 33156
JEFFREY E. LEVEY, P.A. 401(K) PROFIT SHARING PLAN 2019 650535995 2020-10-09 JEFFREY E. LEVEY, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 3056701976
Plan sponsor’s address 9130 SOUTH DADELAND BOULEVARD, SUITE 1528, MIAMI, FL, 33156
JEFFREY E. LEVEY, P.A. 401(K) PROFIT SHARING PLAN 2018 650535995 2019-10-11 JEFFREY E. LEVEY, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 3056701976
Plan sponsor’s address 9130 SOUTH DADELAND BOULEVARD, SUITE 1528, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JEFFREY LEVEY
Valid signature Filed with authorized/valid electronic signature
JEFFREY E. LEVEY, P.A. 401(K) PROFIT SHARING PLAN 2017 650535995 2018-10-10 JEFFREY E. LEVEY, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 3056701976
Plan sponsor’s address 9130 SOUTH DADELAND BOULEVARD, SUITE 1528, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JEFFREY LEVEY
Valid signature Filed with authorized/valid electronic signature
JEFFREY E. LEVEY, P.A. 401(K) PROFIT SHARING PLAN 2016 650535995 2018-01-31 JEFFREY E. LEVEY, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 3056701976
Plan sponsor’s address 9130 SOUTH DADELAND BOULEVARD, SUITE 1528, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing JEFFREY LEVEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEVEY JEFFREY E Director 9130 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156
LEVEY JEFFREY E Agent 9130 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 9130 SOUTH DADELAND BOULEVARD, SUITE 1607, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-01-27 9130 SOUTH DADELAND BOULEVARD, SUITE 1607, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 9130 SOUTH DADELAND BLVD, STE 1607, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2005-01-04 LEVEY, JEFFREY E -

Court Cases

Title Case Number Docket Date Status
RANDY BURNS AND ALISSA BURNS, VS DANIA DIAZ, etc., et al., 3D2018-0743 2018-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-2744

Parties

Name RANDY BURNS
Role Appellant
Status Active
Representations BRUCE D. FISCHMAN
Name ALISSA BURNS
Role Appellant
Status Active
Name DANIA DIAZ
Role Appellee
Status Active
Representations DEBORAH POORE FITZGERALD, RAMIRO C. ARECES
Name JEFFREY E. LEVEY
Role Appellee
Status Active
Name JEFFREY E. LEVEY, P.A.
Role Appellee
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RANDY BURNS
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RANDY BURNS
Docket Date 2018-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111848305 2021-01-27 0455 PPS 9130 S Dadeland Blvd Ste 1528, Miami, FL, 33156-7851
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66005
Loan Approval Amount (current) 66005
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 Miami, MIAMI-DADE, FL, 33156-7851
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
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 66829.61
Forgiveness Paid Date 2022-05-09
7089507010 2020-04-07 0455 PPP 9130 south dadeland boulevard, suit 1528, MIAMI, FL, 33156
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
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 MIAMI, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 4
NAICS code 541110
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 70119.51
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State