Entity Name: | STEWART LAW OFFICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEWART LAW OFFICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Oct 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000100914 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 S. Biscayne Blvd, Miami, FL, 33131, US |
Mail Address: | 325 S. Biscayne Blvd, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART MICHAEL DEsq. | Managing Member | 325 S. Biscayne Blvd, Miami, FL, 33131 |
STEWART MICHAEL DEsq. | Agent | 325 S. Biscayne Blvd, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000072466 | HOMEOWNER'S LAW GROUP | EXPIRED | 2011-07-20 | 2016-12-31 | - | 200 SE 1ST ST, SUITE 701, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-31 | 325 S. Biscayne Blvd, #3323, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-31 | 325 S. Biscayne Blvd, #3323, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-08-31 | 325 S. Biscayne Blvd, #3323, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-31 | STEWART, MICHAEL D, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000577928 | TERMINATED | 1000000906271 | DADE | 2021-11-08 | 2031-11-10 | $ 500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-08-31 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-04 |
Reg. Agent Change | 2011-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9554779008 | 2021-05-29 | 0455 | PPP | 150 SE 2nd Ave Ste 1000, Miami, FL, 33131-1518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State