Search icon

MAYERSOHN LAW GROUP P.A. - Florida Company Profile

Company Details

Entity Name: MAYERSOHN LAW GROUP P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYERSOHN LAW GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2007 (18 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P07000020151
FEI/EIN Number 208605948

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

Address: 1 FINANCIAL PLAZA, SUITE 1514, FORT LAUDERDALE, FL, 33394
Mail Address: 1 FINANCIAL PLAZA, SUITE 1514, FORT LAUDERDALE, FL, 33394
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYERSOHN LAW GROUP, P.A. RETIREMENT PLAN AND TRUST 2019 651020395 2020-10-08 MAYERSOHN LAW GROUP, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9547651900
Plan sponsor’s address 101 NE 3RD AVE STE 1250, FT LAUDERDALE, FL, 333011185
MAYERSOHN LAW GROUP, P.A. RETIREMENT PLAN AND TRUST 2018 651020395 2019-05-13 MAYERSOHN LAW GROUP, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9547651900
Plan sponsor’s address 101 NE 3RD AVE STE 1250, FT LAUDERDALE, FL, 333011185
MAYERSOHN LAW GROUP, P.A. RETIREMENT PLAN AND TRUST 2017 651020395 2018-04-16 MAYERSOHN LAW GROUP, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9547651900
Plan sponsor’s address 101 NE 3RD AVE STE 1250, FT LAUDERDALE, FL, 333011185
MAYERSOHN LAW GROUP, P.A. RETIREMENT PLAN AND TRUST 2016 651020395 2017-08-14 MAYERSOHN LAW GROUP, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9547651900
Plan sponsor’s address 101 NE 3RD AVE STE 1250, FT LAUDERDALE, FL, 333011185
MAYERSOHN LAW GROUP, P.A. RETIREMENT PLAN AND TRUST 2015 651020395 2016-03-11 MAYERSOHN LAW GROUP, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9547651900
Plan sponsor’s address 101 NE 3RD AVE STE 1250, FT LAUDERDALE, FL, 333011185
MAYERSOHN LAW GROUP, P.A. RETIREMENT PLAN AND TRUST 2014 651020395 2015-08-11 MAYERSOHN LAW GROUP, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9547651900
Plan sponsor’s address 101 N.E. THIRD AVENUE, SUITE 1250, FT. LAUDERDALE, FL, 33301
MAYERSOHN LAW GROUP, P.A. RETIREMENT PLAN AND TRUST 2013 651020395 2014-04-29 MAYERSOHN LAW GROUP, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9547651900
Plan sponsor’s address 101 N.E. THIRD AVENUE, SUITE 1250, FT. LAUDERDALE, FL, 33301
MAYERSOHN LAW GROUP, P.A. RETIREMENT PLAN AND TRUST 2012 651020395 2013-08-29 MAYERSOHN LAW GROUP, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9547651900
Plan sponsor’s address 101 N.E. THIRD AVENUE, SUITE 1250, FT. LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing BARBARA PITALUGA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MAYERSOHN LEAH H President 1 FINANCIAL PLAZA, SUITE 1514, FORT LAUDERDALE, FL, 33394
MAYERSOHN LEAH H Agent 1 FINANCIAL PLAZA, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-04 - -

Court Cases

Title Case Number Docket Date Status
MAYERSOHN LAW GROUP, P.A. and ROBYN H. BARRETT, ESQ. VS ANDREA MINSKY and SONDRA MINSKY 4D2021-0416 2021-01-19 Closed
Classification NOA Non Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE19-1565, CACE19-26076

Parties

Name MAYERSOHN LAW GROUP P.A.
Role Appellant
Status Active
Representations William E. Stacey, Jr.
Name ROBYN H. BARRETT Esquire
Role Appellant
Status Active
Name Andrea Minsky
Role Appellee
Status Active
Name Sondra Minsky
Role Appellee
Status Active
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2222-03-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR ANDREA MINSKY. UNABLE TO FORWARD.**
Docket Date 2222-02-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR ANDREA MINSKY. UNABLE TO FORWARD.**
Docket Date 2222-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Returned mail for Andrea Minsky and Sondra Minsky
Docket Date 2021-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward
Docket Date 2021-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of the documents transferred from the circuit court, that: (1) the clerk of the lower tribunal shall file with this court a copy of the notice of appeal within five (5) days from the date of this order; (2) the circuit court's October 19, 2020 and December 3, 2020 orders are vacated as issued in error; and (3) due to appellee's failure to comply with the circuit court's April 30, 2020 order to show cause, this court will determine the appeal based on the appellant's initial brief and appendix.
Docket Date 2021-02-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ February 9, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MAYERSOHN LAW GROUP, P.A.
Docket Date 2021-02-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of MAYERSOHN LAW GROUP, P.A.
Docket Date 2021-01-29
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-29
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents ~ CORRECTED
On Behalf Of Clerk - Broward
Docket Date 2021-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Returned Mail from Broward to Sondra Minsky and Andrea Minsky
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-04-10
Domestic Profit 2007-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7658597702 2020-05-01 0455 PPP 101 NE 3RD AVE, FORT LAUDERDALE, FL, 33301-1185
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167000
Loan Approval Amount (current) 167000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1185
Project Congressional District FL-23
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168493.72
Forgiveness Paid Date 2021-03-31
2270139000 2021-05-15 0455 PPS 101 NE 3rd Ave Ste 1250, Fort Lauderdale, FL, 33301-1185
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188872.15
Loan Approval Amount (current) 188872.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1185
Project Congressional District FL-23
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190108.87
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State