Search icon

LOAN LAWYERS LLC - Florida Company Profile

Company Details

Entity Name: LOAN LAWYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LOAN LAWYERS 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.
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: 10 Jul 2009 (16 years ago)
Document Number: L09000066797
FEI/EIN Number 27-0585612

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

Address: 3201 GRIFFIN ROAD,, SUITE 100, FORT LAUDERDALE, FL 33312
Mail Address: 3201 GRIFFIN ROAD,, SUITE 100, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOAN LAWYERS LLC 401(K) PROFIT SHARING PLAN 2023 270585612 2024-05-30 LOAN LAWYERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9545234357
Plan sponsor’s address 3201 GRIFFIN ROAD, SUITE 100, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing MATISYAHU ABARBANEL
Valid signature Filed with authorized/valid electronic signature
LOAN LAWYERS LLC 401(K) PROFIT SHARING PLAN 2022 270585612 2023-06-27 LOAN LAWYERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9545234357
Plan sponsor’s address 3201 GRIFFIN ROAD, SUITE 100, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing MATISYAHU ABARBANEL
Valid signature Filed with authorized/valid electronic signature
LOAN LAWYERS LLC 401(K) PROFIT SHARING PLAN 2021 270585612 2022-10-06 LOAN LAWYERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9545234357
Plan sponsor’s address 3201 GRIFFIN ROAD, SUITE 100, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MATISYAHU ABARBANEL
Valid signature Filed with authorized/valid electronic signature
LOAN LAWYERS LLC 401(K) PROFIT SHARING PLAN 2020 270585612 2021-10-01 LOAN LAWYERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9545234357
Plan sponsor’s address 2150 S. ANDREWS AVE, 2ND FLOOR, FT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing MATIS ABARBANEL
Valid signature Filed with authorized/valid electronic signature
LOAN LAWYERS LLC 401(K) PROFIT SHARING PLAN 2019 270585612 2020-10-14 LOAN LAWYERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9545234357
Plan sponsor’s address 2150 S. ANDREWS AVE, 2ND FLOOR, FT LAUDERDALE, FL, 33316
LOAN LAWYERS LLC 401(K) PROFIT SHARING PLAN 2018 270585612 2019-10-10 LOAN LAWYERS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9545234357
Plan sponsor’s address 2150 S. ANDREWS AVE, 2ND FLOOR, FT LAUDERDALE, FL, 33316
LOAN LAWYERS LLC 401 K PROFIT SHARING PLAN TRUST 2010 270585612 2011-06-29 LOAN LAWYERS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9545234357
Plan sponsor’s address 377 N SR 7 #202, PLANTATION, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 270585612
Plan administrator’s name LOAN LAWYERS, LLC
Plan administrator’s address 377 N SR 7 #202, PLANTATION, FL, 33317
Administrator’s telephone number 9545234357

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing LOAN LAWYERS, LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ABARBANEL LAW OFFICES, P.A. Managing Member -
Abarbanel Law Offices Agent 3201 Griffin Road, 100, Fort Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Abarbanel Law Offices -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 3201 Griffin Road, 100, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 3201 GRIFFIN ROAD,, SUITE 100, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-05-15 3201 GRIFFIN ROAD,, SUITE 100, FORT LAUDERDALE, FL 33312 -

Court Cases

Title Case Number Docket Date Status
RACHAMIN COHEN VS LOAN LAWYERS, LLC 4D2018-3130 2018-10-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-015839 (21)

Parties

Name RACHAMIN COHEN
Role Appellant
Status Active
Representations Daniel Gielchinsky
Name LOAN LAWYERS LLC
Role Appellee
Status Active
Representations SUZETTE L. RUSSOMANNO
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 22, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RACHAMIN COHEN
Docket Date 2019-04-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's April 10, 2019 notice of settlement is treated as a motion to stay and is granted. This case shall be stayed for thirty (30) days from the date of this order, pending the filing of a stipulation of dismissal.
Docket Date 2019-04-10
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of RACHAMIN COHEN
Docket Date 2019-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 4, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 8, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LOAN LAWYERS, LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 28, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 8, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LOAN LAWYERS, LLC
Docket Date 2019-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RACHAMIN COHEN
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 7, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RACHAMIN COHEN
Docket Date 2018-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 7, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RACHAMIN COHEN
Docket Date 2018-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RACHAMIN COHEN
Docket Date 2018-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859487101 2020-04-14 0455 PPP 3201 Griffin Road Suite 100, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212817
Loan Approval Amount (current) 212817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214809.2
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3351081 LOAN LAWYERS LLC - G42YF2BRM1X3 3201 GRIFFIN ROAD SUITE 100, FORT LAUDERDALE,, FL, 33312-
Capabilities Statement Link -
Phone Number 954-523-4357
Fax Number -
E-mail Address mike@fight13.com
WWW Page -
E-Commerce Website -
Contact Person MIKE WADE
County Code (3 digit) 011
Congressional District 25
Metropolitan Statistical Area 2680
CAGE Code 0LNQ1
Year Established 2009
Accepts Government Credit Card No
Legal Structure Sole Proprietorship
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541199
NAICS Code's Description All Other Legal Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Feb 2025

Sources: Florida Department of State