Search icon

SALTZ MICHELSON ARCHITECTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SALTZ MICHELSON ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: P96000091528
FEI/EIN Number 592012166
Address: 3501 GRIFFIN RD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3501 GRIFFIN RD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELSON CHARLES President 3501 GRIFFIN RD, FORT LAUDERDALE, FL, 33312
CASTRO NATALIA Secretary 3501 GRIFFIN RD, FORT LAUDERDALE, FL, 33312
MICHELSON CHARLES Agent 3501 GRIFFIN RD, FORT LAUDERDALE, FL, 33312

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARTIN DIAZ
User ID:
P2894713

Unique Entity ID

Unique Entity ID:
PBVAUJN1AXF7
CAGE Code:
9CDC5
UEI Expiration Date:
2026-01-17

Business Information

Division Name:
SALTZ MICHELSON ARCHITECTS, INC.
Activation Date:
2025-01-21
Initial Registration Date:
2022-08-11

Commercial and government entity program

CAGE number:
9CDC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
MARTIN DIAZ

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116521 SALTZ MICHELSON ARCHITECTS ACTIVE 2016-10-27 2026-12-31 - 3501 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-03 MICHELSON, CHARLES -
AMENDED AND RESTATEDARTICLES 2017-03-31 - -
AMENDMENT 2001-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-20 3501 GRIFFIN RD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2000-02-20 3501 GRIFFIN RD, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-03
Amended and Restated Articles 2017-03-31
ANNUAL REPORT 2017-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
463900.00
Total Face Value Of Loan:
463900.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$463,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$463,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$468,971.13
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $463,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State