Search icon

MARIO A. LAMAR, P.A. - Florida Company Profile

Company Details

Entity Name: MARIO A. LAMAR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO A. LAMAR, P.A. 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: 08 Jun 1989 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: K94020
FEI/EIN Number 650124527

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

Address: 3971 SW 8TH ST, MIAMI, FL, 33134-2950, US
Mail Address: 3971 SW 8TH ST, MIAMI, FL, 33134-2950, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA GUILAINE L Director 3971 S.W. 8 STREET, MIAMI, FL, 33134
CORPORATE REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 Corporate Registered Agents, Inc. -
MERGER 2020-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000202433
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 3971 SW 8TH ST, Suite 305, MIAMI, FL 33134-2950 -
CHANGE OF MAILING ADDRESS 2019-04-03 3971 SW 8TH ST, Suite 305, MIAMI, FL 33134-2950 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 3971 S.W. 8TH STREET, Suite 305, MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000574097 TERMINATED 2012-000306 CA (59) 11TH JUD. CIR. MIAMI-DADE FL 2017-10-04 2022-10-18 $876,319.42 FRANKLIN DURAN C/O EDWARD R. SHOHAT, ESQUIRE, 201 S. BISCAYNE BLVD., SUITE 2600, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
MARIO A. LAMAR, P.A., et al., VS FRANKLIN DURAN, 3D2017-2406 2017-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-306

Parties

Name MARIO A. LAMAR, PLLC
Role Appellant
Status Active
Name MARIO A. LAMAR, P.A.
Role Appellant
Status Active
Name FRANKLIN DURAN
Role Appellee
Status Active
Representations MONIQUE GARCIA, EDWARD R. SHOHAT, TRACY PEREZ, OTTO C. DE CORDOBA, JON A. MAY, J. Alfredo Armas, LEONCIO E. DE LA PENA, Arnaldo Velez
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the parties’ notices of voluntary dismissal are recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS-APPEAL
On Behalf Of FRANKLIN DURAN
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-11-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of DeMahy Labrador Drake Victor Rojas & Cabeza and Orlando D. Cabeza, Esquire and Pete L. DeMahy, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2018-11-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARIO A. LAMAR, P.A.
Docket Date 2018-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of the parties' joint stipulation to stay or continue proceedings pending completion of the parties' settlement, the stipulation to stay is granted, and the appeal is stayed for one hundred-twenty (120) days from the date of this order.
Docket Date 2018-08-24
Type Motion
Subtype Stipulation
Description Stipulation ~ to stay or continue proceedings pending settlement of the parties settlement
On Behalf Of MARIO A. LAMAR, P.A.
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellants’ notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO A. LAMAR, P.A.
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/13/18
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO A. LAMAR, P.A.
Docket Date 2018-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIO A. LAMAR, P.A.
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/14/18
Docket Date 2018-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/cross-appellant’s January 24, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2018-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FRANKLIN DURAN
Docket Date 2018-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 25, 2017.
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRANKLIN DURAN
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 15-2235
On Behalf Of MARIO A. LAMAR, P.A.
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-16
Merger 2020-05-01
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8690868407 2021-02-13 0455 PPS 3971 SW 8th St Ste 305 3971, Coral Gables, FL, 33134-2951
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21550
Loan Approval Amount (current) 21550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-2951
Project Congressional District FL-27
Number of Employees 4
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21671.52
Forgiveness Paid Date 2021-09-08
8125557006 2020-04-08 0455 PPP 3971 SW 8 ST., MIAMI, FL, 33134-2937
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25042
Loan Approval Amount (current) 25042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33134-2937
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25210.34
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State