Entity Name: | DOLINSKY LAW GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOLINSKY LAW GROUP, LLC 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. |
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: | 26 Feb 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | L07000021895 |
FEI/EIN Number |
770667426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1936 S. Andrews Ave, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1936 S. Andrews Avenue, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOLINSKY LAW GROUP, LLC, ALABAMA | 001-053-873 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOLINSKY LAW GROUP, LLC 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 770667426 | 2022-11-28 | DOLINSKY LAW GROUP LLC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-11-28 |
Name of individual signing | COURTNEY MCSHERRY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DOLINSKY, P.A. ROBERT M | Manager | 1936 S. Andrews Ave, Fort Lauderdale, FL, 33316 |
DOLINSKY ROBERT M | Agent | 1936 S. Andrews Ave, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000042471 | BERNHEIM AND DOLINSKY, LLC | ACTIVE | 2025-03-27 | 2030-12-31 | - | 1936 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316 |
G21000055556 | BERNHEIM AND DOLINSKY, LLC | ACTIVE | 2021-04-22 | 2026-12-31 | - | 1936 SOUTH ANDREWS AVE, FORT LAUDERDALE, FL, 33316 |
G20000129681 | DOLINSKY LAW GROUP, LLC | ACTIVE | 2020-10-06 | 2025-12-31 | - | 1936 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316 |
G20000129671 | LAW OFFICES OF ROBERT DOLINSKY, LLC | ACTIVE | 2020-10-06 | 2025-12-31 | - | 1936 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316 |
G16000062574 | BERNHEIM DOLINSKY KELLEY LLC | EXPIRED | 2016-06-24 | 2021-12-31 | - | 8151 PETERS ROAD, SUITE3200, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-12-28 | DOLINSKY LAW GROUP, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 1936 S. Andrews Ave, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 1936 S. Andrews Ave, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 1936 S. Andrews Ave, Fort Lauderdale, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-28 |
LC Name Change | 2020-12-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2261868608 | 2021-03-13 | 0455 | PPP | 1936 S Andrews Ave, Fort Lauderdale, FL, 33316-2859 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State