Search icon

VOGEL LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: VOGEL LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOGEL LAW FIRM, 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L15000189361
FEI/EIN Number 47-5539097

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

Address: 6966 GRIFFIN RD, DAVIE, FL, 33314, US
Mail Address: 6966 GRIFFIN RD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGEL DAVID M Manager 6966 GRIFFIN RD, DAVIE, FL, 33314
VOGEL DAVID M Agent 6966 GRIFFIN RD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021789 VOGEL LAW FIRM & TITLE EXPIRED 2017-02-28 2022-12-31 - 19495 BISCAYNE BOULEVARD, SUITE 403, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 6966 GRIFFIN RD, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 6966 GRIFFIN RD, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-04-03 6966 GRIFFIN RD, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-10-18 VOGEL, DAVID M -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000157891 TERMINATED 1000000948937 BROWARD 2023-04-05 2033-04-12 $ 991.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945237300 2020-04-30 0455 PPP 6966 Griffin Rd, FORT LAUDERDALE, FL, 33314
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
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 Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 1
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State