Search icon

RENEE ADWAR, P.A. - Florida Company Profile

Company Details

Entity Name: RENEE ADWAR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENEE ADWAR, 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 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2006 (19 years ago)
Document Number: P06000031462
FEI/EIN Number 204417710

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

Address: 848 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADWAR RENEE Director 848 Brickell Avenue, Miami, FL, 33131
ADWAR RENEE E Agent 848 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 848 BRICKELL AVENUE, Suite 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-14 848 BRICKELL AVENUE, Suite 900, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 848 BRICKELL AVENUE, Suite 900, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2006-03-06 RENEE ADWAR, P.A. -

Court Cases

Title Case Number Docket Date Status
RENEE ADWAR, P.A., et al., VS GABRIEL CASTILLO BOZO, et al., 3D2018-0382 2018-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-12854

Parties

Name RENEE ADWAR, P.A.
Role Appellant
Status Active
Representations RICHARD M. JONES, JOSEPH H. LOWE, LELIA M.M. SCHLEIER
Name RENEE ADWAR
Role Appellant
Status Active
Name SAUL EWING ARNSTEIN & LEHR LLP
Role Appellee
Status Active
Name Hilda Piloto
Role Appellee
Status Active
Name GABRIEL CASTILLO BOZO
Role Appellee
Status Active
Representations JORGE A. MESTRE, LAWRENCE A. KELLOGG, BRIAN LECHICH, JOSE A. ORTIZ, Andrew R. Herron, Jezabel P. Lima, AMANDA M. MCGOVERN, RENEE ADWAR
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-353
On Behalf Of RENEE ADWAR, P.A.
Docket Date 2018-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above-styled petitions are consolidated under case number 3D18-382 for all purposes. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of GABRIEL CASTILLO BOZO
Docket Date 2018-03-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this order, the parties shall show cause why the proceedings filed under case number 3D18-353 and 3D18-382, should not be consolidated. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulations of dismissal are recognized by the Court, and these consolidated petitions for writs of certiorari are hereby dismissed.
Docket Date 2018-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS SAUL EWING ARNSTEIN & LEHR LLP F/K/A ARNSTEIN & LEHR, LLP AND HILDA PILOTO'S STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of GABRIEL CASTILLO BOZO
Docket Date 2018-06-19
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of RENEE ADWAR, P.A.
Docket Date 2018-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GABRIEL CASTILLO BOZO
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RENEE ADWAR, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4992318207 2020-08-07 0455 PPP 848 BRICKELL AVE SUITE 900, MIAMI, FL, 33131-2915
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33131-2915
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 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9274.11
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State