Search icon

ROBERT M. SCHWARTZ, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT M. SCHWARTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 1992 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2004 (21 years ago)
Document Number: V04474
FEI/EIN Number 650303438
Address: 2445 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US
Mail Address: PO BOX 221470, HOLLYWOOD, FL, 33022, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ ROBERT M Director 2445 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
SCHWARTZ ROBERT M President 2445 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
SCHWARTZ ROBERT M Agent 2445 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Form 5500 Series

Employer Identification Number (EIN):
650303438
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2445 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-03-24 2445 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2005-03-23 SCHWARTZ, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 2445 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
REINSTATEMENT 2004-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
67418.00
Total Face Value Of Loan:
67418.15
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:
69200.00
Total Face Value Of Loan:
69200.00
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:
69200.00
Total Face Value Of Loan:
69200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$67,418
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,418.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,036.77
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $67,418.15
Jobs Reported:
4
Initial Approval Amount:
$69,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,136.57
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $51,900
Utilities: $17,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State