Search icon

DOWNTOWN MIAMI LEGAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN MIAMI LEGAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN MIAMI LEGAL CENTER 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000088190
FEI/EIN Number 452896778

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

Address: 600 NE 27th Ave, Miami, FL, 33137, US
Mail Address: 600 NE 27th Street, Suite 1904, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAMI LEGAL CENTER LLC Agent -
Hernandez Aramis Manager 600 NE 27th Street, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049364 GREEN EARTH LENDING EXPIRED 2013-05-25 2018-12-31 - 139 NE 1ST SUITE 600, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 600 NE 27th Ave, SUITE 1904, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-04-15 600 NE 27th Ave, SUITE 1904, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 600 NE 27th Street, Suite 1904, Miami, FL 33137 -
LC DISSOCIATION MEM 2017-07-31 - -
LC STMNT OF RA/RO CHG 2017-07-31 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 Miami Legal Center, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
CORLCDSMEM 2017-07-31
CORLCRACHG 2017-07-31
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9062417300 2020-05-01 0455 PPP 600 NE 27th Street Suite 1904, MIAMI, FL, 33137
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16930
Loan Approval Amount (current) 16930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33137-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17144.31
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State