Entity Name: | HERRERA LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERRERA LAW FIRM, 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: | 02 Feb 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2019 (6 years ago) |
Document Number: | P01000012494 |
FEI/EIN Number |
651077543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9485 Sunset Drive, Suite A230, Miami, FL, 33173, US |
Mail Address: | 9485 Sunset Drive, Suite A230, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA JOSE-TRELLES | Secretary | 9485 Sunset Drive, Miami, FL, 33173 |
HERRERA JOSE-TRELLES | Director | 9485 Sunset Drive, Miami, FL, 33173 |
HERRERA JOSE-TRELLES | Agent | 9485 Sunset Drive, Miami, FL, 33173 |
HERRERA JOSE-TRELLES | President | 9485 Sunset Drive, Miami, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000039052 | HERRERA LAW FIRM | EXPIRED | 2016-04-18 | 2021-12-31 | - | 2350 CORAL WAY, SUITE 201, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 9485 Sunset Drive, Suite A230, Miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 9485 Sunset Drive, Suite A230, Miami, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 9485 Sunset Drive, Suite A230, Miami, FL 33173 | - |
AMENDMENT | 2019-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-05 | HERRERA, JOSE-TRELLES | - |
NAME CHANGE AMENDMENT | 2017-10-27 | HERRERA LAW FIRM, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEWIS TEIN, P.L., et al., VS HERRERA LAW FIRM, P.A., et al., | 3D2019-0332 | 2019-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEWIS TEIN, P.L. |
Role | Appellant |
Status | Active |
Representations | CURTIS B. MINER |
Name | GUY A. LEWIS |
Role | Appellant |
Status | Active |
Name | MICHAEL R. TEIN |
Role | Appellant |
Status | Active |
Name | JOSE M. "PEPE" HERRERA |
Role | Appellee |
Status | Active |
Name | HERRERA LAW FIRM, P.A. |
Role | Appellee |
Status | Active |
Representations | HERMAN J. RUSSOMANNO, HERMAN J. RUSSOMANNO, III |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-20 |
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 | 2019-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LEWIS TEIN, P.L. |
Docket Date | 2019-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-10-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-10-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-18 |
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 August 16, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-09-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-08-16 |
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 | 2019-05-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-11 |
Amendment | 2019-08-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
Name Change | 2017-10-27 |
ANNUAL REPORT | 2017-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1335217103 | 2020-04-10 | 0455 | PPP | 8370 W. Flagler Street, Suite 252, MIAMI, FL, 33144-2038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State