Search icon

HOMER BONNER JACOBS ORTIZ, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMER BONNER JACOBS ORTIZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMER BONNER JACOBS ORTIZ, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: M29301
FEI/EIN Number 592648226

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

Address: 1441 BRICKELL AVE, Suite 1200, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVE, Suite 1200, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMER PETER W President 3485 WINDMILL RANCH ROAD, WESTON, FL, 33331
HOMER PETER W Agent 1441 BRICKELL AVE., MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
592648226
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086503 HOMER BONNER ACTIVE 2019-08-15 2029-12-31 - 1200 FOUR SEASONS TOWER, 1441 BRICKELL AVENUE, MIAMI, FL, 33131
G19000071112 HOMER BONNER JACOBS ORTIZ ACTIVE 2019-06-25 2029-12-31 - 1441 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131
G13000015591 HOMER BONNER JACOBS EXPIRED 2013-02-13 2024-12-31 - 1441 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 HOMER, PETER W -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1441 BRICKELL AVE, Suite 1200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-01-22 1441 BRICKELL AVE, Suite 1200, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2019-06-13 HOMER BONNER JACOBS ORTIZ, P.A. -
NAME CHANGE AMENDMENT 2013-02-11 HOMER BONNER JACOBS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-07-22 1441 BRICKELL AVE., SUITE 1200, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2004-08-16 HOMER BONNER, P.A. -
NAME CHANGE AMENDMENT 2003-05-28 HOMER & BONNER, P.A. -
NAME CHANGE AMENDMENT 1999-05-07 HOMER, BONNER & DELGADO, P.A. -
NAME CHANGE AMENDMENT 1988-12-22 GREER, HOMER & BONNER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
Name Change 2019-06-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
506400.00
Total Face Value Of Loan:
506400.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$506,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$506,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$510,437.13
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $506,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State