Search icon

HERRERA LAW FIRM, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24703

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-2038
Project Congressional District FL-27
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7776.79
Forgiveness Paid Date 2021-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State