Search icon

LAW OFFICES OF PETER S. HELLER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAW OFFICES OF PETER S. HELLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2011 (14 years ago)
Document Number: P04000000653
FEI/EIN Number 200801856
Address: 9100 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156, US
Mail Address: 9100 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER PETER S President 9100 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156
PETER HELLER S Agent 9100 S DADELAND BLVD., MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900627 THE COCHRAN FIRM - MIAMI CRIMINAL DIVISION EXPIRED 2009-01-12 2014-12-31 - 9155 SOUTH DADELAND BOULEVARD, SUITE 1412, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-23 9100 SOUTH DADELAND BOULEVARD, SUITE 1702, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-05-23 9100 SOUTH DADELAND BOULEVARD, SUITE 1702, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 9100 S DADELAND BLVD., SUITE 1702, MIAMI, FL 33156 -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 PETER, HELLER S -
AMENDMENT 2004-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,143.45
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $12,750
Utilities: $4,250
Jobs Reported:
1
Initial Approval Amount:
$16,864
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,864.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,997.61
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $16,862.08
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State