Search icon

ELDER & LEWIS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELDER & LEWIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: S14118
FEI/EIN Number 650227774
Address: 9155 S. Dadeland Blvd, SUITE 1110, MIAMI, FL, 33156, US
Mail Address: 9155 S. Dadeland Blvd, Suite 1110, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elder Fredrica R President 928 Cotorro Ave, Coral Gables, FL, 33146
LEWIS KERRY H Director 7808 MINDELLO STREET, CORAL GABLES, FL, 33143
ELDER DAVID R Agent 9155 S. Dadeland Blvd, Miami, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
650227774
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 9155 S. Dadeland Blvd, SUITE 1110, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 9155 S. Dadeland Blvd, Suite 1110, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-23 9155 S. Dadeland Blvd, SUITE 1110, MIAMI, FL 33156 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2005-05-19 ELDER & LEWIS, P.A. -
AMENDMENT AND NAME CHANGE 2004-07-16 ELDER, VACCARELLA & LEWIS, P.A. -
AMENDMENT AND NAME CHANGE 2004-05-27 ELDER, VACCARELLA, LEWIS & REMBOLD, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
37520.00
Total Face Value Of Loan:
37520.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,520
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,786.24
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $37,520
Jobs Reported:
4
Initial Approval Amount:
$38,537.88
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,537.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,941.21
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $38,536.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State