Search icon

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

Company Details

Entity Name: CORONA LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORONA 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: 18 Jun 2004 (21 years ago)
Document Number: P04000093496
FEI/EIN Number 201258820

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

Address: 6700 SW 38 St, Miami, FL, 33155, US
Mail Address: 6700 SW 38 St, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONA RICARDO R President 7074 NW 50TH STREET, MIAMI, FL, 33166
CORONA RICARDO R Agent 6700 SW 38 St, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 6700 SW 38 St, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-04-19 6700 SW 38 St, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 6700 SW 38 St, Miami, FL 33155 -

Court Cases

Title Case Number Docket Date Status
Ricardo R. Corona, et al., Appellant(s), v. In Re: Orlando Silva, et al., Appellee(s). 3D2024-1985 2024-11-05 Open
Classification NOA Final - Circuit Guardianship - Guardianship
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-202-GD-02

Parties

Name Ricardo R. Corona
Role Appellant
Status Active
Representations Nina Tarafa, Ricardo R. Corona
Name In Re: Orlando Silva
Role Appellee
Status Active
Representations Steven Schwartz
Name Jorge Silva
Role Appellee
Status Active
Representations Paul Jon Layne, Paul Miles Cowan
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CORONA LAW FIRM, P.A.
Role Appellant
Status Active
Representations Nina Tarafa, Ricardo R. Corona, Ricardo Manuel Corona

Docket Entries

Docket Date 2024-11-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12997094
On Behalf Of Ricardo R. Corona
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Certified.
On Behalf Of Ricardo R. Corona
View View File
Docket Date 2024-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ricardo R. Corona
View View File
Docket Date 2024-12-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-1130 Prior case: 23-1924
On Behalf Of Ricardo R. Corona
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 November 15, 2024.
View View File
EDUARDO GONZALEZ, ET AL. VS FEDERAL NATIONAL MORTGAGE ASSOCIATION SC2018-2064 2018-12-12 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA020646000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1246

Parties

Name Rosa Gonzalez
Role Petitioner
Status Active
Name Eduardo Gonzalez
Role Petitioner
Status Active
Representations Linda Ann Wells, Brian C. Tackenberg, John G. Crabtree, Charles M. Auslander, Rosa M. Armesto
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Representations Victor Petrescu, Jeffrey C. Schneider, Stephanie Reed Traband
Name CORONA LAW FIRM, P.A.
Role Amicus - Petitioner
Status Interim
Representations Ricardo M. Corona
Name Hon. Thomas Julian Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon consideration of the responses to the Court's order to show cause, the Court has determined that it should decline to exercise jurisdiction. It is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-08
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT FEDERAL NATIONAL MORTGAGE ASSOCIATION'SREPLY TO PETITIONERS EDUARDO GONZALEZ'S AND ROSAGONZALEZ'S RESPONSE TO MARCH 12, 2019 SHOW CAUSE ORDER
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2019-04-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Corona Law Firm, P.A.
View View File
Docket Date 2019-03-27
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO PETITIONERS' RESPONSE TOMARCH 12, 2019 SHOW CAUSE ORDER
On Behalf Of Eduardo Gonzalez
View View File
Docket Date 2019-01-18
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Kenneth H. Graybush a/k/a Kenneth Howard Graybush, et al. v. Bank of America, N.A., Case No. SC18-1564, which is pending in this Court.
Docket Date 2018-12-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including January 22, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-12-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-12-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Eduardo Gonzalez
View View File
Docket Date 2018-12-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-12-12
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Eduardo Gonzalez
View View File
Docket Date 2018-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Eduardo Gonzalez
View View File
Docket Date 2019-03-12
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before March 27, 2019, why in light of this Court's decision to deny review in Kenneth H. Graybush a/k/a Kenneth Howard Graybush, et al. v. Bank of America, N.A., No. SC18-1564 (Fla. order entered March 1, 2019), this Court should not decline to exercise jurisdiction in this case. Respondent may file a reply on or before April 8, 2019.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972638604 2021-03-20 0455 PPS 3899 NW 7th St Ste 202B, Miami, FL, 33126-5551
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208147.42
Loan Approval Amount (current) 208147.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5551
Project Congressional District FL-27
Number of Employees 27
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 209824.16
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State