Search icon

ASSOCIATION LAW GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION LAW GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATION LAW GROUP, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Sep 2006 (19 years ago)
Document Number: L06000092252
FEI/EIN Number 205683201

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

Address: 1100 Brickell Bay Drive, Suite 5200, Miami, FL, 33131, US
Mail Address: 1100 Brickell Bay Drive, Suite 5200, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATION LAW GROUP PL 401K 2023 205683201 2024-06-06 ASSOCIATION LAW GROUP P L 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 3059386917
Plan sponsor’s address 511 SE 5TH AVENUE, SUITE R010, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing SHINELLE WILLOUGHBY
Valid signature Filed with authorized/valid electronic signature
ASSOCIATION LAW GROUP PL 401K 2022 205683201 2023-07-10 ASSOCIATION LAW GROUP P L 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 3059386917
Plan sponsor’s address 511 SE 5TH AVENUE, SUITE R010, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing SHINELLE WILLOUGHBY
Valid signature Filed with authorized/valid electronic signature
ASSOCIATION LAW GROUP PL 401K 2021 205683201 2022-06-13 ASSOCIATION LAW GROUP P L 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 3059386917
Plan sponsor’s address 511 SE 5TH AVENUE, SUITE R010, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing SHINELLE WILLOUGHBY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAS-ALG, LLC Manager -
Solomon Benjamin Agent 1100 Brickell Bay Drive, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107741 ALG ACTIVE 2016-10-03 2026-12-31 - 1101 BRICKELL AVENUE, N-1101, MIAMI, FL, 33131
G15000029322 ASSOCIATION LAW GROUP EXPIRED 2015-03-20 2020-12-31 - 1200 BRICKELL AVENUE, PH 2000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1100 Brickell Bay Drive, Suite 5200, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1100 Brickell Bay Drive, Suite 5200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-07 1100 Brickell Bay Drive, Suite 5200, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Solomon, Benjamin -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-02-14 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-03-20 PALACIO, RAMON C. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4115438304 2021-01-22 0455 PPS 1101 Brickell Ave Ste N1101, Miami, FL, 33131-3105
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361311
Loan Approval Amount (current) 361311.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3105
Project Congressional District FL-27
Number of Employees 23
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364795.42
Forgiveness Paid Date 2022-01-28
4656837008 2020-04-04 0455 PPP 1200 Brickell Ave Suite 2000, MIAMI, FL, 33131-3158
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397000
Loan Approval Amount (current) 397000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3158
Project Congressional District FL-27
Number of Employees 23
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399784.44
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State