Search icon

STEWART LAW OFFICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 33131-1518
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62833.33
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State