Search icon

RATZAN LAW GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

RATZAN 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: 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 Aug 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: P07000087312
FEI/EIN Number 260644269

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
Ratzan Stuart N President 2850 Tigertail Avenue, Coconut Grove, FL, 33133
Ratzan Stuart N Director 2850 Tigertail Avenue, Coconut Grove, FL, 33133
RATZAN STUART N Agent 2850 Tigertail Avenue, Coconut Grove, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
260644269
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026240 RATZAN, WEISSMAN & BOLDT ACTIVE 2020-02-28 2030-12-31 - 2850 TIGERTAIL AVENUE, SUITE 400, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2850 Tigertail Avenue, Suite 400, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 2850 TIGERTAIL AVENUE., SUITE 400, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-06-08 2850 TIGERTAIL AVENUE., SUITE 400, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-04-03 RATZAN, STUART N. -
NAME CHANGE AMENDMENT 2011-02-23 RATZAN LAW GROUP, P.A. -

Court Cases

Title Case Number Docket Date Status
KIMBERLY L. BOLDT, et al. VS WILLIAM C. DETEMPLE, et al. 4D2023-0827 2023-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2022CA006839XXX

Parties

Name Kimberly L. Boldt
Role Petitioner
Status Active
Representations Robert M. Klein, Joshua Talcovitz, Andrew M. Feldman
Name Cody Lane Frank
Role Petitioner
Status Active
Name RATZAN LAW GROUP, P.A.
Role Petitioner
Status Active
Name Ryan C. Tyler
Role Petitioner
Status Active
Name Mario R. Giommoni
Role Petitioner
Status Active
Name Estate of Tracy M. DeTemple
Role Respondent
Status Active
Name William C. DeTemple
Role Respondent
Status Active
Representations Alfred Russell Bell, Jr.
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 28, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Kimberly L. Boldt
Docket Date 2023-04-10
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2023-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Kimberly L. Boldt
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-03-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Kimberly L. Boldt

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
266200.00
Total Face Value Of Loan:
266200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266200
Current Approval Amount:
266200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269066.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State