Search icon

CUKIERMAN & KOEPNICK EYECARE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUKIERMAN & KOEPNICK EYECARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Apr 1999 (26 years ago)
Document Number: P98000029808
FEI/EIN Number 650829654
Address: 11654 NORTH KENDALL DRIVE, MIAMI, FL, 33176
Mail Address: 11654 NORTH KENDALL DRIVE, MIAMI, FL, 33176
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOEPNICK LANCE MDr. President 1240 NE 24th Street, Wilton Manors, FL, 33305
KOEPNICK LANCE MDr. Agent 1240 NE 24th Street, Wilton Manors, FL, 33305

National Provider Identifier

NPI Number:
1295035640

Authorized Person:

Name:
DR. LANCE MITCHELL KOEPNICK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3055964237

Form 5500 Series

Employer Identification Number (EIN):
650829654
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 1240 NE 24th Street, 3407, Wilton Manors, FL 33305 -
REGISTERED AGENT NAME CHANGED 2013-01-28 KOEPNICK, LANCE M, Dr. -
AMENDMENT AND NAME CHANGE 1999-04-26 CUKIERMAN & KOEPNICK EYECARE INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 11654 NORTH KENDALL DRIVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1999-04-26 11654 NORTH KENDALL DRIVE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-04-04

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-12
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:
1406.00
Total Face Value Of Loan:
46306.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$44,900
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,617.28
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $46,306

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State