Search icon

BANDER LAW FIRM, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: BANDER LAW FIRM, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANDER LAW FIRM, P.L.L.C. 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: 09 Jul 2012 (13 years ago)
Date of dissolution: 06 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L12000088965
FEI/EIN Number 46-0527904

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

Address: 121 N.E. 46th Street, Miami, FL, 33137, US
Mail Address: 121 N.E. 46th Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANDER STEPHEN M Manager 121 N.E. 46th Street, Miami, FL, 33137
BANDER STEPHEN M Agent 121 N.E. 46th Street, Miami, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 121 N.E. 46th Street, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-01-30 121 N.E. 46th Street, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-01-30 BANDER, STEPHEN MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 121 N.E. 46th Street, Miami, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9944038204 2021-01-14 0455 PPS 321 NE 59th Ter, Miami, FL, 33137-2122
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72518
Loan Approval Amount (current) 72518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188204
Servicing Lender Name Sunshine State Economic Development Corporation
Servicing Lender Address 14141 46th St., N. Suite 1206, Clearwater, FL, 33762
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-2122
Project Congressional District FL-24
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72915.36
Forgiveness Paid Date 2021-08-10
1979257110 2020-04-10 0455 PPP 321 NE 59 Terrace Unit 321, Miami, FL, 33137-2113
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72518
Loan Approval Amount (current) 72518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188204
Servicing Lender Name Sunshine State Economic Development Corporation
Servicing Lender Address 14141 46th St., N. Suite 1206, Clearwater, FL, 33762
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-2113
Project Congressional District FL-24
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73186.78
Forgiveness Paid Date 2021-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State