Search icon

MINDY S. SOHN, P.A.

Company Details

Entity Name: MINDY S. SOHN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P97000080179
FEI/EIN Number 650782735
Mail Address: 150 S. Pine Island Rd, Plantation, FL, 33324, US
Address: 150 S. Pine Island Rd., Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
1964 INC. Agent

President

Name Role Address
SOHN MINDY S President 150 S. Pine Island Rd, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041850 THE TICKET FIGHTER ACTIVE 2012-05-03 2027-12-31 No data 3325 SOUTH UNIVERSITY DRIVE, SUITE 101, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 150 S. Pine Island Rd., Suite 300, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-03-06 150 S. Pine Island Rd., Suite 300, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 150 S. Pine Island Rd, Suie 300, Plantation, FL 33324 No data
REINSTATEMENT 2019-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-21 1964 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1927998506 2021-02-19 0455 PPS 3325 S University Dr Ste 101, Davie, FL, 33328-2005
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13541.68
Loan Approval Amount (current) 13542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-2005
Project Congressional District FL-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13695.23
Forgiveness Paid Date 2022-04-27
5630247102 2020-04-13 0455 PPP 3325 South University Drive,Ste 101, Davie, FL, 33328
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17032.88
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State