Search icon

MEISTER LAW, LLC

Company Details

Entity Name: MEISTER LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Oct 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: L08000100484
FEI/EIN Number 80-0288822
Address: 9300 S. Dadeland Blvd., Suite101, MIAMI, FL 33156
Mail Address: 9300 S. Dadeland Blvd., Suite101, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEISTER-GRIFFITH, TONYA J Agent 9300 S. Dadeland Blvd., Suite101, MIAMI, FL 33156

Manager

Name Role Address
MEISTER-GRIFFITH, TONYA J Manager 9300 S. Dadeland Blvd., Suite101 MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 9300 S. Dadeland Blvd., Suite101, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2021-01-28 9300 S. Dadeland Blvd., Suite101, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 9300 S. Dadeland Blvd., Suite101, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2010-01-05 MEISTER-GRIFFITH, TONYA J No data
LC AMENDMENT 2009-03-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807627103 2020-04-15 0455 PPP 44 West Flagler Street, Suite 750, Miami, FL, 33130
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
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, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33761.49
Forgiveness Paid Date 2021-01-25
4413758609 2021-03-18 0455 PPS 9300 S Dadeland Blvd Ste 101, Miami, FL, 33156-2704
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
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, 33156-2704
Project Congressional District FL-27
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33661.92
Forgiveness Paid Date 2021-09-14

Date of last update: 24 Feb 2025

Sources: Florida Department of State