Search icon

JAMES D. PAYER, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES D. PAYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES D. PAYER, 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: 03 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: P07000053651
FEI/EIN Number 510635293

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

Address: 12000 Biscayne Blvd., Suite 503, MIAMI, FL, 33181, US
Mail Address: 9533 BAY DRIVE, SURFSIDE, FL, 33154
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYER JAMES D Director 9533 BAY DRIVE, SURFSIDE, FL, 33154
PAYER JAMES DESQ Agent 6735 Conroy Road, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055755 PAYER LAW PERSONAL INJURY LAWYERS ACTIVE 2024-04-26 2029-12-31 - 12000 BISCAYNE BLVD., SUITE 503, MIAMI, FL, 33181
G23000124297 PAYER PERSONAL INJURY LAWYERS ACTIVE 2023-10-06 2028-12-31 - 12000 BISCAYNE BLVD., SUITE 503, MIAMI, FL, 33181
G23000059607 PAYER LAW INJURY ATTORNEYS ACTIVE 2023-05-11 2028-12-31 - 12000 BISCAYNE BLVD., SUITE 503, MIAMI, FL, 33181
G23000059611 PAYER LAW INJURY LAWYERS ACTIVE 2023-05-11 2028-12-31 - 12000 BISCAYNE BLVD., SUITE 503, MIAMI, FL, 33181
G20000147960 PAYER LAW ACTIVE 2020-11-18 2025-12-31 - 12000 BISCAYNE BLVD, SUITE 503, MIAMI, FL, 33181
G13000098732 PAYER & ASSOCIATES EXPIRED 2013-10-21 2018-12-31 - 1999 SW 27TH AVENUE, 2ND FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 6735 Conroy Road, Suite 332, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2025-01-07 PAYER, JAMES D, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 12000 Biscayne Blvd., Suite 503, MIAMI, FL 33181 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
JAMES D. PAYER, et al., VS WALGREEN CO., et al., 3D2015-2028 2015-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-5273

Parties

Name JAMES D. PAYER
Role Appellant
Status Active
Representations BRAM J. GECHTMAN
Name JAMES D. PAYER, P.A.
Role Appellant
Status Active
Name WALGREEN CO.
Role Appellee
Status Active
Representations Cristian D. Valois, LISA B. HICKS, H. GEORGE KAGAN
Name Sedwick Claims Mangement Services, Inc.
Role Appellee
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES D. PAYER
Docket Date 2015-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES D. PAYER
Docket Date 2015-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES D. PAYER
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 19, 2015.
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JAMES D. PAYER
Docket Date 2015-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant James D. Payer's motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of TUESDAY, MARCH 8, 2016. The Court will consider the case without oral argument. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 24 edays to 1/22/16
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2015-12-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WALGREEN CO.
Docket Date 2015-12-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for o/a
On Behalf Of WALGREEN CO.
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 12/5/15
Docket Date 2015-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5648987110 2020-04-13 0455 PPP 2210 NW 4th Terrace, MIAMI, FL, 33125-3323
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33125-3323
Project Congressional District FL-27
Number of Employees 8
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37503.98
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State