Search icon

PANELL LAW GROUP, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PANELL LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2008 (17 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: L08000109647
FEI/EIN Number 263778442
Address: 1989 NW 88th Ct, Suite 101, Doral, FL, 33172, US
Mail Address: 1989 NW 88th Ct, Suite 101, Doral, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANELL ELIEZER Authorized Member 1989 NW 88th Ct, Doral, FL, 33172
Hernandez Jessica M Manager 1989 NW 88th Ct, Doral, FL, 33172
PANELL ELIEZER Agent 1989 NW 88th Ct, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152367 WERMUTH PANELL & ORTIZ PLLC ACTIVE 2023-12-15 2028-12-31 - 1989 NW 88 COURT SUITE 101, DORAL, FL, 33172
G23000147905 WERMUTH PANELL & ORTIZ PLLC ACTIVE 2023-12-06 2028-12-31 - 8750 NW 36 STREET SUITE 425, MIAMI, FL, 33178
G17000099755 WERMUTH PANELL & ORTIZ PLLC EXPIRED 2017-08-31 2022-12-31 - 8750 NW 36 STREET SUITE 425, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 PANELL, ELIEZER -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1989 NW 88th Ct, Suite 101, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-04-29 1989 NW 88th Ct, Suite 101, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1989 NW 88th Ct, Suite 101, Doral, FL 33172 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2017-09-01 PANELL LAW GROUP, PLLC -
LC AMENDMENT AND NAME CHANGE 2013-05-08 PANELL LAW GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
LC Amended/Restated Article/NC 2017-09-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33750.00
Total Face Value Of Loan:
33750.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
75000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,750
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$34,198.12
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $33,750
Jobs Reported:
3
Initial Approval Amount:
$31,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$32,026.69
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $31,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State