Search icon

LAW OFFICES OF SEAN M. CLEARY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAW OFFICES OF SEAN M. CLEARY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF SEAN M. CLEARY, 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: 12 Apr 2005 (20 years ago)
Document Number: P05000055955
FEI/EIN Number 202683918

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

Address: 2850 Tigertail Avenue, Suite 400, Coconut Grove, FL, 33133, US
Mail Address: 2850 Tigertail Avenue, Suite 400, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEARY SEAN M Director 2850 Tigertail Avenue, Coconut Grove, FL, 33133
CLEARY SEAN M Agent 2850 Tigertail Avenue, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 2850 Tigertail Avenue, Suite 400, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-02-02 2850 Tigertail Avenue, Suite 400, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2850 Tigertail Avenue, Suite 400, Coconut Grove, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
48785.00
Total Face Value Of Loan:
48785.00
Date:
2020-04-08
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:
48700.00
Total Face Value Of Loan:
48700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48700
Current Approval Amount:
48700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49134.96
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48785
Current Approval Amount:
48785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49100.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State