Search icon

SOUTH FLORIDA PSYCHIATRIC SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PSYCHIATRIC SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA PSYCHIATRIC SERVICES INC. 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: 30 Dec 1996 (28 years ago)
Document Number: P97000001104
FEI/EIN Number 650738801

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

Address: 2225 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024, US
Mail Address: 832 Washington St, Hollywood, FL, 33019, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922353515 2012-07-19 2024-07-17 2225 N UNIVERSITY DR, PEMBROKE PINES, FL, 330243611, US 2225 N UNIVERSITY DR BLDG O, PEMBROKE PINES, FL, 330243611, US

Contacts

Phone +1 954-962-6200
Fax 9549625495

Authorized person

Name ANTONIO F DEFILIPPO
Role PRESIDENT
Phone 9549626200

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 120548200
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA PSYCHIATRIC SERVICES 401(K) PLAN 2023 650738801 2024-08-23 SOUTH FLORIDA PSYCHIATRIC SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621112
Sponsor’s telephone number 9549626200
Plan sponsor’s address 2225 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
SOUTH FLORIDA PSYCHIATRIC SERVICES 401(K) PLAN 2022 650738801 2023-09-19 SOUTH FLORIDA PSYCHIATRIC SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621112
Sponsor’s telephone number 9549626200
Plan sponsor’s address 2225 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
SOUTH FLORIDA PSYCHIATRIC SERVICES 401(K) PLAN 2021 650738801 2022-09-28 SOUTH FLORIDA PSYCHIATRIC SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621112
Sponsor’s telephone number 9549626200
Plan sponsor’s address 2225 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
SOUTH FLORIDA PSYCHIATRIC SERVICES 401(K) PLAN 2020 650738801 2021-08-31 SOUTH FLORIDA PSYCHIATRIC SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621112
Sponsor’s telephone number 9549626200
Plan sponsor’s address 2225 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
SOUTH FLORIDA PSYCHIATRIC SERVICES 401(K) PLAN 2016 650738801 2017-11-01 SOUTH FLORIDA PSYCHIATRIC SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621112
Sponsor’s telephone number 9549626200
Plan sponsor’s address 2225 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
SOUTH FLORIDA PSYCHIATRIC SERVICES 401(K) PLAN 2015 650738801 2016-10-07 SOUTH FLORIDA PSYCHIATRIC SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621112
Sponsor’s telephone number 9549626200
Plan sponsor’s address 2225 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
SOUTH FLORIDA PSYCHIATRIC SERVICES 401(K) PLAN 2014 650738801 2015-06-29 SOUTH FLORIDA PSYCHIATRIC SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621112
Sponsor’s telephone number 9549626200
Plan sponsor’s address 2225 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing ANTONIO DEFILIPPO
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA PSYCHIATRIC SERVICES 401(K) PLAN 2013 650738801 2014-05-20 SOUTH FLORIDA PSYCHIATRIC SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621112
Sponsor’s telephone number 9549626200
Plan sponsor’s address 2225 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing ANTONIO DEFILIPPO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DE FILIPPO ANTONIO F President 2225 N. UNIVERSITY DR, PEMBROKE PINES, FL, 33024
DE FILIPPO ANTONIO F Agent 832 Washington St, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-23 2225 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 832 Washington St, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-20 2225 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2010-03-21 DE FILIPPO, ANTONIO FM.D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000114256 LAPSED CACE 12-012918 (18) BROWARD COUNTY CIRCUIT COURT 2017-04-17 2023-03-20 $1,312,000.00 GREGORY H. CURTIN & HILLARY B.CURTIN, C/O KELLEY UUSTAL,500 N. FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
ANTONIO F. DEFILIPPO M.D. and SOUTH FLORIDA PSYCHIATRIC SERVICES, INC. VS GREGORY H. CURTIN, et. al. 4D2017-1477 2017-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-012918 (18)

Parties

Name Antonio F. Defilippo M.D.
Role Appellant
Status Active
Representations Jerome R. Silverberg, Phillip Rakhunov, Cindy J. Mishcon, JOELLE C. SHARMAN, Robert Roselli
Name SOUTH FLORIDA PSYCHIATRIC SERVICES INC.
Role Appellant
Status Active
Name Gregory H. Curtin
Role Appellee
Status Active
Representations Todd R. Falzone, RONALD DAVID POLTORACK
Name The Estate of Michael J. Curtin
Role Appellee
Status Active
Name Hillary B. Curtin
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion) ~ GRANT IN PART/DENY IN PART
Docket Date 2018-08-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2018-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Gregory H. Curtin
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ **WITHDRAWN**
Docket Date 2018-07-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellants' May 25, 2018 motion to strike appellees' notice of supplemental authorities is denied.
Docket Date 2018-05-30
Type Response
Subtype Response
Description Response
On Behalf Of Gregory H. Curtin
Docket Date 2018-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2018-05-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Gregory H. Curtin
Docket Date 2018-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Gregory H. Curtin
Docket Date 2018-03-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 15, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gregory H. Curtin
Docket Date 2018-02-20
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2018-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2018-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gregory H. Curtin
Docket Date 2018-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gregory H. Curtin
Docket Date 2018-01-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' January 25, 2018 motion to supplement the record is granted, and the record is supplemented to include the trial court's Order dated March 27, 2017 on Plaintiff's/Appellees' Motion for Entry of Judgment. Said supplemental record was filed January 5, 2018 as an appendix to appellants' initial brief.
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2018-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 2/4/18.
On Behalf Of Gregory H. Curtin
Docket Date 2018-01-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2018-01-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2018-01-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/5/18***
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2018-01-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2018-01-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-12-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-11-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ 102 PAGES
Docket Date 2017-11-16
Type Record
Subtype Transcript
Description Transcript Received ~ 2917 PAGES
Docket Date 2017-11-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-11-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellees’ November 6, 2017 response, it is ORDERED that appellants’ October 26, 2017 “motion to stay appeal pursuant to liquidation order, or alternatively, for enlargement of time to file initial brief” is denied in part and granted in part. The motion to stay appeal is denied. The motion for extension of time to file the initial brief is granted, and appellants shall serve the initial brief on or before December 26, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-11-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY APPEAL
On Behalf Of Gregory H. Curtin
Docket Date 2017-10-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *OR ALTERNATIVELY* FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CINDY MISHCON, Esquire
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the appellant's September 26, 2017 motion to clarify the due date for appellant's initial brief is granted. Appellant shall file the initial brief within thirty (30) from the transmittal of the index to the record on appeal.
Docket Date 2017-09-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ September 5, 2017 response, it is ORDERED that appellees’ August 23, 2017 motion to dismiss appeal is denied.
Docket Date 2017-09-22
Type Notice
Subtype Notice
Description Notice ~ OF TRANSMITTAL OF THE TRIAL TRANSCRIPT TO THE LOWER COURT TRIBUNAL
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-09-20
Type Notice
Subtype Notice
Description Notice ~ SECOND NOTICE OF SUPPLEMENTAL DEVELOPMENT, ETC.
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-09-18
Type Response
Subtype Response
Description Response ~ TO NOTICE OF FILING IN SUPPORT OF OPPOSITION, ETC.
On Behalf Of Gregory H. Curtin
Docket Date 2017-09-15
Type Notice
Subtype Notice
Description Notice ~ OF SUPPLEMENT AL DEVELOPMENT IN FURTHER SUPPORT OF OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL AND CROSS MOTION FOR EXTENSION OF TIME TO PERFECT APPEAL
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-09-06
Type Response
Subtype Response
Description Response ~ TO 9/5/17 ORDER
On Behalf Of Gregory H. Curtin
Docket Date 2017-09-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Complete the Record filed by the clerk of the lower tribunal on August 31, 2017, United Reporting is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2017-09-05
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION TO DISMISS APPEAL AND CROSS MOTION FOR EXTENSION OF TIME TO PERFECT APPEAL
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-08-31
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
Docket Date 2017-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gregory H. Curtin
Docket Date 2017-06-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 19, 2017 order is amended as follows: ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 10, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-06-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 21, 2017. The court notes that it previously granted the court reporter a thirty day extension of time to complete the transcript. The size of the transcript and the court reporter's workload do not justify the length of the extension requested. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gregory H. Curtin
Docket Date 2017-06-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 8, 2017 order is amended to correct the service list as follows: ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 11, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-06-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2017-06-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's May 24, 2017 verified motion for permission to appear pro hac vice is granted, and Philip Rakhunov, Esquire, is permitted to appear in this appeal as counsel for appellants.
Docket Date 2017-05-26
Type Response
Subtype Response
Description Response ~ TO VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of Gregory H. Curtin
Docket Date 2017-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Antonio F. Defilippo M.D.
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS APPELLATE COUNSEL FOR APPELLEES
On Behalf Of Gregory H. Curtin
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Antonio F. Defilippo M.D.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674767406 2020-05-15 0455 PPP 2225 N University Drive, Pembroke Pines, FL, 33024
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.27
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State