Search icon

LEONARDO FRYDMAN, DMD, P.A. - Florida Company Profile

Company Details

Entity Name: LEONARDO FRYDMAN, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONARDO FRYDMAN, DMD, 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: 24 Mar 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: P95000023896
FEI/EIN Number 650567942

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

Address: 4030-B SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4030-B SHERIDAN STREET, 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
SOUTH FLORIDA DENTAL CARE 401(K) PLAN 2023 650567942 2024-10-07 LEONARDO FRYDMAN, DMD, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9549666410
Plan sponsor’s address 4030 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 330213564

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DANIEL FELDSBERG
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA DENTAL CARE 401(K) PLAN 2022 650567942 2023-10-04 LEONARDO FRYDMAN, DMD, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9549666410
Plan sponsor’s address 4030 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 330213564

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing DANIEL FELDSBERG
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA DENTAL CARE 401(K) PLAN 2021 650567942 2022-09-20 LEONARDO FRYDMAN, DMD, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9549666410
Plan sponsor’s address 4030 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 330213564

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing DANIEL FELDSBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FRYDMAN LEONARDO MDr. President 4030-B SHERIDAN STREET, HOLLYWOOD, FL, 33021
Sheinberg Nurit Dr. Secretary 4030-B SHERIDAN STREET, HOLLYWOOD, FL, 33021
ZUCKERMAN LESLIE H Agent 4000 HOLLYWOOD BLVD - STE. 485, HOLLYWOOD, FL, 33021
Frydman Gabriel M Treasurer 4030-B SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028325 SOUTH FLORIDA DENTAL CARE ACTIVE 2024-02-22 2029-12-31 - 4030 SHERIDAN STREET. SUITE B, HOLLYWOOD, FL, 33021
G18000118020 SOUTH FLORIDA DENTAL CARE EXPIRED 2018-11-01 2023-12-31 - 4030 SHERIDAN ST, SUITE B, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-19 ZUCKERMAN, LESLIE H -
AMENDMENT AND NAME CHANGE 2018-10-19 LEONARDO FRYDMAN, DMD, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 4000 HOLLYWOOD BLVD - STE. 485, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 4030-B SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-03-13 4030-B SHERIDAN STREET, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 2001-11-01 DRS. PASS & FRYDMAN, P.A. -
NAME CHANGE AMENDMENT 1999-11-12 JEFFREY A. PASS, D.D.S., P.A. -
CORPORATE MERGER 1997-06-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000013641

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-04-22
Amendment and Name Change 2018-10-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3892068409 2021-02-05 0455 PPS 4030 Sheridan St Ste B, Hollywood, FL, 33021-3564
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3564
Project Congressional District FL-25
Number of Employees 14
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95499.73
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State