Search icon

ERIC P. STEIN, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERIC P. STEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: P99000080027
FEI/EIN Number 650952665
Address: 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN ERIC P Director 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162
BENDER AMANDA H Vice President 1820 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162
STEIN ERIC P Agent 1820 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162
STEIN ERIC P President 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162

Form 5500 Series

Employer Identification Number (EIN):
650952665
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099288 STEIN, BENDER & BROOKLAND ACTIVE 2023-08-24 2028-12-31 - 1820 NE 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
AMENDMENT 2016-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-04-30 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Amendment 2016-06-17
ANNUAL REPORT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-09
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:
0.38
Total Face Value Of Loan:
98426.38
Date:
2020-04-07
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:
85700.00
Total Face Value Of Loan:
85700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$85,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,547.61
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $64,275
Utilities: $21,425
Jobs Reported:
7
Initial Approval Amount:
$98,426
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,426.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,246.21
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $98,424.38
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State