Search icon

SJ LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: SJ LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ LAW GROUP, PLLC 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: 18 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: L14000129928
FEI/EIN Number 47-2950644

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

Address: 150 SE 2nd Avenue Suite 505, MIAMI, FL, 33131, US
Mail Address: 150 SE 2nd Avenue Suite 505, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLZ JOAO PEDRO G Authorized Member 150 SE 2ND AVENUE, MIAMI, FL, 33131
VALDES MIGUEL A Authorized Member 150 SE 2ND AVENUE, MIAMI, FL, 33131
Freitas Mariana M Treasurer 150 SE 2ND AVE SUITE 905, MIAMI, FL, 33131
VDT CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083220 SAINT JOSEPH INTERNATIONAL FAMILY OFFICE ACTIVE 2019-08-06 2029-12-31 - 150 SE 2ND AVE, SUITE 505, MIAMI, FL, 33131
G19000083259 SAINT JOSEPH INTERNATIONAL GROUP ACTIVE 2019-08-06 2029-12-31 - 150 SE 2ND AVE, SUITE 505, MIAMI, FL, 33131
G18000065704 SAINT JOSEPH INTERNATIONAL LAW EXPIRED 2018-06-06 2023-12-31 - 150 SE 2ND AVE, SUITE 905, MIAMI, FL, 33131
G17000123058 PEPERFUN SA EXPIRED 2017-11-08 2022-12-31 - 150 SE 2ND AVE, STE 905, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 150 SE 2nd Avenue Suite 505, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-06-25 150 SE 2nd Avenue Suite 505, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-02-23 VDT Corporate Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 150 SE 2ND AVENUE, SUITE 905, MIAMI, FL 33131 -
LC NAME CHANGE 2018-02-20 SJ LAW GROUP, PLLC -
LC AMENDMENT 2017-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-23
LC Name Change 2018-02-20
LC Amendment 2017-08-21
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680767210 2020-04-28 0455 PPP 150 SE 2ND AVE, MIAMI, FL, 33131-1570
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27391
Loan Approval Amount (current) 27391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33131-1570
Project Congressional District FL-27
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27779.73
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State