Search icon

THE HAMILTON LAW FIRM, PL - Florida Company Profile

Company Details

Entity Name: THE HAMILTON LAW FIRM, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HAMILTON LAW FIRM, PL 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: 05 May 2008 (17 years ago)
Document Number: L08000044851
FEI/EIN Number 262541873

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

Address: 150 SE 2ND AVENUE, SUITE 908, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVENUE, SUITE 908, 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
THE HAMILTON LAW FIRM, PL 2017 262541873 2020-09-15 HAMILTON LAW FIRM, PL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 8587158500
Plan sponsor’s address 150 SE 2ND AVE STE 908, MIAMI, FL, 331311576

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing KATHRYN HAMILTON
Valid signature Filed with authorized/valid electronic signature
THE HAMILTON LAW FIRM, PL 401 K PROFIT SHARING PLAN TRUST 2016 262541873 2017-09-13 HAMILTON LAW FIRM PL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3053713788
Plan sponsor’s address 150 SE 2ND AVE STE 908, MIAMI, FL, 331311576

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing KATHRYN DEVANE HAMILTON
Valid signature Filed with authorized/valid electronic signature
THE HAMILTON LAW FIRM, PL 401 K PROFIT SHARING PLAN TRUST 2016 262541873 2017-05-12 HAMILTON LAW FIRM PL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3053713788
Plan sponsor’s address 150 SE 2ND AVENUE, SUITE 908, SUITE 908, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing KATHRYN HAMILTON
Valid signature Filed with authorized/valid electronic signature
THE HAMILTON LAW FIRM, PL 401 K PROFIT SHARING PLAN TRUST 2015 262541873 2016-07-14 HAMILTON LAW FIRM PL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3053713788
Plan sponsor’s address 150 SE 2ND AVENUE SUITE 901, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing THE HAMILTON LAW FIRM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAMILTON KATHRYN D Managing Member 150 SE 2ND AVENUE- SUITE 908, MIAMI, FL, 33131
HAMILTON KATHRYN D Agent 150 SE 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 150 SE 2ND AVENUE, SUITE 908, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-20 HAMILTON, KATHRYN DEVANE -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 150 SE 2ND AVENUE, SUITE 908, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-19 150 SE 2ND AVENUE, SUITE 908, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
Michael Matthiesen, as Personal Representative of the Estate of Zaina Matthiesen, Appellant(s), v. The Hamilton Law Firm, P.L., et al., Appellee(s). 3D2023-0705 2023-04-17 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-25337

Parties

Name Michael Matthiesen
Role Appellant
Status Active
Name Estate of Zania Matthiesen
Role Appellant
Status Active
Name THE HAMILTON LAW FIRM, PL
Role Appellee
Status Active
Representations Nicholas Manuel Vicente, Kathryn DeVane Hamilton
Name BRIAN MATTHIESEN
Role Appellee
Status Active
Name Hon. Marlene Fernandez-Karavetsos
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Michael Matthiesen
Docket Date 2024-02-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Michael Matthiesen
Docket Date 2023-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Michael Matthiesen
Docket Date 2023-11-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Michael Matthiesen
Docket Date 2023-11-16
Type Order
Subtype Order to File Status Report
Description Pro se Appellant is ordered to file a status report in this cause within ten (10) days of the date of this Order, as ordered in the Court's September 26, 2023, Order. Order to File Status Report
View View File
Docket Date 2023-10-02
Type Order
Subtype Order
Description Upon consideration of the Suggestion of Death, and the Motion to Substitute filed by Michael Matthiesen, as Personal Representative of the Estate of Zaina Matthiesen, the Motion is granted as stated in the Motion. Order
View View File
Docket Date 2023-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Suggestion of Death and Motion to Substitute Zaina Matthiesen for The Estate Zaina Matthiesen Pursuant to Rule 43(a)(1)
On Behalf Of Michael Matthiesen
Docket Date 2023-09-26
Type Order
Subtype Order
Description Following review of pro se Appellant's Status Report, filed on September 19, 2023, this appeal is hereby abated for a period of forty-five (45) days from the of this Order. Pro se Appellant shall file a status report within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HAMILTON LAW FIRM, PL
Docket Date 2023-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Michael Matthiesen's Letter, filed on August 1, 2023, the appellate proceedings are hereby stayed for a period of forty-five (45) days from the date of this Order, for the son of the pro se Appellant to obtain counsel.
Docket Date 2023-08-01
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-06-21
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Pro se Appellant is ordered to file a further status report, withinthirty (30) days from the date of this Order. If the trial court does not set ahearing date, or has not ruled on the pending post decretal motion, pro seAppellant shall advise in the status report, so that this Court may order thetrial court to rule.
Docket Date 2023-06-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ Status report on motion for rehearing in the court below.
Docket Date 2023-06-09
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Pro se Appellant is ordered to file a status report on the status of the motion for rehearing, within ten (10) days from the date of this Order.
Docket Date 2023-04-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SERVICE LIST
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. PRIOR CASE: 12-1936
On Behalf Of THE HAMILTON LAW FIRM, PL
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 27, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that pro se Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
EVELYN KURLAND, VS THE HAMILTON LAW FIRM, PL, etc., 3D2021-0485 2021-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12061

Parties

Name EVELYN KURLAND
Role Appellant
Status Active
Representations LAURI WALDMAN ROSS, PETER H. KIRCHER, ROBERT J. MORAITIS, PETER M. RAIMONDI
Name THE HAMILTON LAW FIRM, PL
Role Appellee
Status Active
Representations OMAR ORTEGA, Kathryn DeVane Hamilton, NATALIE A. FERRAL
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-03-19
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of THE HAMILTON LAW FIRM, PL
Docket Date 2021-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EVELYN KURLAND
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ We treat the appeal of the order denying the motion to stay as a petition for certiorari and quash the order.
Docket Date 2021-04-19
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, Appellant's Joint Motion to Expedite this Appeal is hereby granted as stated in the Motion.
Docket Date 2021-04-16
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ JOINT MOTION TO EXPEDITE APPEAL
On Behalf Of EVELYN KURLAND
Docket Date 2021-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EVELYN KURLAND
Docket Date 2021-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE HAMILTON LAW FIRM, PL
Docket Date 2021-02-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of EVELYN KURLAND
Docket Date 2021-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EVELYN KURLAND
Docket Date 2021-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 20, 2021.
Docket Date 2021-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EVELYN KURLAND
Docket Date 2021-02-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EVELYN KURLAND
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3513567302 2020-04-29 0455 PPP 150 SE 2ND AVE STE 908, MIAMI, FL, 33131
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53112
Loan Approval Amount (current) 53112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53586.23
Forgiveness Paid Date 2021-03-25
7985408401 2021-02-12 0455 PPS 150 SE 2nd Ave Ste 908, Miami, FL, 33131-1576
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69772
Loan Approval Amount (current) 69772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1576
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70254.43
Forgiveness Paid Date 2021-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State