Search icon

THE LAW OFFICES OF DENZLE G. LATTY, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF DENZLE G. LATTY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF DENZLE G. LATTY, 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: 05 Aug 2005 (20 years ago)
Document Number: P05000109446
FEI/EIN Number 470958999

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

Address: 1620 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 1620 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATTY DENZLE G President 1620 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
LATTY DENZLE G Agent 1620 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 1620 W OAKLAND PARK BLVD, SUITE 400, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-04-12 1620 W OAKLAND PARK BLVD, SUITE 400, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 1620 W OAKLAND PARK BLVD, SUITE 400, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458197302 2020-05-02 0455 PPP 1620 W. Oakland Park Blvd, Suite 400, Oakland Park, FL, 33311
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Oakland Park, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31570.07
Forgiveness Paid Date 2021-07-15
7522168503 2021-03-06 0455 PPS 1620 W Oakland Park Blvd Ste 400, Oakland Park, FL, 33311-1533
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27530
Loan Approval Amount (current) 27530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33311-1533
Project Congressional District FL-20
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27921.54
Forgiveness Paid Date 2022-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State