Search icon

MELAND BUDWICK, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELAND BUDWICK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: S30959
FEI/EIN Number 650340687
Address: 200 S BISCAYNE BLVD, 3200, MIAMI, FL, 33131, US
Mail Address: 200 S BISCAYNE BLVD, 3200, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTROFF ERIC W Treasurer 200 S BISCAYNE BLVD 3200, MIAMI, FL, 33131
GENET SOLOMON B Vice President 200 S BISCAYNE BLVD 3200, MIAMI, FL, 33131
GENET SOLOMON B Director 200 S BISCAYNE BLVD 3200, MIAMI, FL, 33131
GENET SOLOMON B Secretary 200 S BISCAYNE BLVD 3200, MIAMI, FL, 33131
MELAND MARK S Agent 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
MELAND MARK S President 200 S BISCAYNE BLVD, 3200, MIAMI, FL, 33131
MELAND MARK S Director 200 S BISCAYNE BLVD, 3200, MIAMI, FL, 33131
BUDWICK MICHAEL Vice President 200 S BISCAYNE BLVD 3200, MIAMI, FL, 33131
BUDWICK MICHAEL Director 200 S BISCAYNE BLVD 3200, MIAMI, FL, 33131
GONZALEZ DANIEL N Vice President 200 S BISCAYNE BLVD, 3200, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
650340687
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 MELAND, MARK S -
AMENDMENT AND NAME CHANGE 2020-05-22 MELAND BUDWICK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-07-02 200 SOUTH BISCAYNE BLVD, SUITE 3200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-02 200 S BISCAYNE BLVD, 3200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-07-02 200 S BISCAYNE BLVD, 3200, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2006-03-06 MELAND, RUSSIN & BUDWICK, P.A. -
NAME CHANGE AMENDMENT 2002-10-23 MELAND, RUSSIN, HELLINGER & BUDWICK, P.A. -
NAME CHANGE AMENDMENT 2002-07-03 MELAND, RUSSIN & HELLINGER, P.A. -
NAME CHANGE AMENDMENT 1993-03-08 MELAND & RUSSIN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
Amendment and Name Change 2020-05-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
563852.00
Total Face Value Of Loan:
563852.50

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$563,852
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$563,852.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$573,367.97
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $563,850.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State