Search icon

LAWS REPORTING, INC. - Florida Company Profile

Company Details

Entity Name: LAWS REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWS REPORTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 1978 (47 years ago)
Document Number: 500092
FEI/EIN Number 591657776

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7805 S.W. 6th Court, Suite #51, Plantation, FL, 33324, US
Mail Address: 7805 S.W. 6th Court, Suite #51, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND VIDAL M Chief Operating Officer 7805 S.W. 6th Court, Plantation, FL, 33324
LAWS PAULA Agent 7805 S.W. 6th Court, Plantation, FL, 33324
LAWS, PAULA B. President 7805 S.W. 6th Court, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 7805 S.W. 6th Court, Suite #51, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-03-09 7805 S.W. 6th Court, Suite #51, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 7805 S.W. 6th Court, Suite 51, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-04-25 LAWS, PAULA -
NAME CHANGE AMENDMENT 1978-05-04 LAWS REPORTING, INC. -

Court Cases

Title Case Number Docket Date Status
Edwin Burnard Johnson, Appellant(s), v. State of Florida, Appellee(s). 3D2024-1575 2024-09-06 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-8867

Parties

Name Edwin Burnard Johnson
Role Appellant
Status Active
Representations Deborah Myszak Prager
Name LAWS REPORTING, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Laura Shearon Cruz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-09-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1575. Sentence: ?
On Behalf Of Edwin Burnard Johnson
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of Perez Court Reporting Services, it is ordered that the time for filing the transcribed notes is extended to and including January 1, 2025. Perez Court Reporting Services shall promptly notify the court reporter(s) of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Laws Reporting
View View File
Docket Date 2024-12-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
CAMILO PATARROYO, VS THE STATE OF FLORIDA, 3D2022-0515 2022-03-25 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F19-10533

Parties

Name CAMILO PATARROYO
Role Appellant
Status Active
Representations Shannon Hemmendinger, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Sandra Lipman, Office of Attorney General
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active
Name LAWS REPORTING, INC.
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CAMILO PATARROYO
Docket Date 2022-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Supplement the Record on Appeal, filed on May 26, 2022, is granted. Appellant shall supplement the record on appeal, within five (5) days from the date of this Order, with the exhibits as stated in the Motion.
Docket Date 2022-06-01
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to file the answer brief within thirty (30) days from the date of this Order.
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAMILO PATARROYO
Docket Date 2022-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CAMILO PATARROYO
Docket Date 2022-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of Laws Reporting, Inc.
Docket Date 2022-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SENTENCE: WH ADJ-PROB SP COND-RESTITUTION
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8644638603 2021-03-25 0455 PPS 7805 SW 6th Ct, Plantation, FL, 33324-3203
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213587
Loan Approval Amount (current) 213587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-3203
Project Congressional District FL-25
Number of Employees 32
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 215088.04
Forgiveness Paid Date 2021-12-14
3839997106 2020-04-12 0455 PPP 7805 SW 6th Ct. Suite 51, FORT LAUDERDALE, FL, 33324-3203
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188792
Loan Approval Amount (current) 188792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33324-3203
Project Congressional District FL-25
Number of Employees 39
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191424.6
Forgiveness Paid Date 2021-09-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1162256 LAWS REPORTING, INC. LAWS REPORTING INC CTL5B8EN8MN5 7805 SW 6TH CT, STE 51, PLANTATION, FL, 33324-3203
Capabilities Statement Link -
Phone Number 305-358-2700
Fax Number -
E-mail Address msvidal@lawsreporting.com
WWW Page http://lawsreporting.com
E-Commerce Website http://www.lawsreporting.com
Contact Person MARTHA SUTHERLAND-VIDAL
County Code (3 digit) 011
Congressional District 25
Metropolitan Statistical Area 2680
CAGE Code 5TGE7
Year Established 1976
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Court reporting, transcribers, interpreters, videography, videoconferencing, digital recording, digital reporting, ASCII, condensed transcripts, conferences, hearings, depositions
Special Equipment/Materials Videoconferencing and video streaming, realtime
Business Type Percentages Service (100 %)
Keywords Court Reporters
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Paula Laws
Role President/CEO
Name Martha Sutherland-Vidal
Role Vice President/COO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561492
NAICS Code's Description Court Reporting and Stenotype Services
Buy Green Yes
Code 561410
NAICS Code's Description Document Preparation Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State