Search icon

LOUIS LAW GROUP, PLLC - Florida Company Profile

Company Details

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

LOUIS 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: 01 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L16000106166
FEI/EIN Number 81-2839728

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

Address: 290 NW 165th Street, Miami, FL, 33169, US
Mail Address: 290 NW 165th Street, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS PIERRE AESQ. Manager 290 NW 165th Street, Miami, FL, 33169
LOUIS PIERRE AESQ. Agent 290 NW 165th Street, Miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142777 CATHERINE DIVINGIAN, MD PHD ACTIVE 2023-11-24 2028-12-31 - 1150 NW 72ND AVE TOWER 1 STE 455 #8021, MIAMI, FL, 33126
G16000058986 PIERRE A LOUIS P.A. EXPIRED 2016-06-15 2021-12-31 - 1340 NW 135 STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 290 NW 165th Street, M-500, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-05-01 290 NW 165th Street, M-500, Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 290 NW 165th Street, M-500, Miami, FL 33169 -
LC AMENDMENT AND NAME CHANGE 2018-02-08 LOUIS LAW GROUP, PLLC -
REGISTERED AGENT NAME CHANGED 2018-02-08 LOUIS, PIERRE A, ESQ. -

Court Cases

Title Case Number Docket Date Status
LOUIS LAW GROUP, PLLC, VS GOTHAM COLLECTION SERVICES CORP., 3D2022-0383 2022-03-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-340

Parties

Name LOUIS LAW GROUP, PLLC
Role Appellant
Status Active
Representations PIERRE A. LOUIS
Name GOTHAM COLLECTION SERVICES CORP.
Role Appellee
Status Active
Representations NOAM J. COHEN
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 20, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2022-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LOUIS LAW GROUP, PLLC
Docket Date 2022-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 13, 2022.
Docket Date 2022-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS LAW GROUP, PLLC
Docket Date 2022-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-02
LC Amendment and Name Change 2018-02-08
AMENDED ANNUAL REPORT 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897157704 2020-05-01 0455 PPP 7951 RIVIERA BLVD STE 103, MIRAMAR, FL, 33023
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221432
Loan Approval Amount (current) 221432
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 MIRAMAR, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 16
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 224108.37
Forgiveness Paid Date 2021-07-20
5549098409 2021-02-08 0455 PPS 290 NW 165th St Ste M500, Miami, FL, 33169-6479
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221432
Loan Approval Amount (current) 221432
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-6479
Project Congressional District FL-24
Number of Employees 20
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 223662.31
Forgiveness Paid Date 2022-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State