Search icon

RATZAN LAW GROUP, P.A.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RATZAN LAW GROUP, P.A. 401(K) PROFIT SHARING PLAN 2023 260644269 2024-09-08 RATZAN LAW GROUP, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-02
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 400, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2024-09-08
Name of individual signing BARBARA CRITTENDEN
Valid signature Filed with authorized/valid electronic signature
RATZAN LAW GROUP, P.A. CASH BALANCE PLAN 2023 260644269 2024-09-30 RATZAN LAW GROUP, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 400, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing STUART RATZAN
Valid signature Filed with authorized/valid electronic signature
RATZAN LAW GROUP, P.A. 401(K) PROFIT SHARING PLAN 2022 260644269 2023-10-04 RATZAN LAW GROUP, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-02
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 400, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing STUART RATZAN
Valid signature Filed with authorized/valid electronic signature
RATZAN LAW GROUP, P.A. CASH BALANCE PLAN 2022 260644269 2023-10-13 RATZAN LAW GROUP, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 400, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing STUART RATZAN
Valid signature Filed with authorized/valid electronic signature
RATZAN LAW GROUP, P.A. 401(K) PROFIT SHARING PLAN 2021 260644269 2022-09-20 RATZAN LAW GROUP, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-02
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 400, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing STUART RATZAN
Valid signature Filed with authorized/valid electronic signature
RATZAN LAW GROUP, P.A. CASH BALANCE PLAN 2021 260644269 2022-10-04 RATZAN LAW GROUP, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 400, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing STUART RATZAN
Valid signature Filed with authorized/valid electronic signature
RATZAN LAW GROUP, P.A. 401(K) PROFIT SHARING PLAN 2020 260644269 2021-09-09 RATZAN LAW GROUP, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-02
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 400, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing STUART RATZAN
Valid signature Filed with authorized/valid electronic signature
RATZAN LAW GROUP, P.A. CASH BALANCE PLAN 2020 260644269 2021-10-08 RATZAN LAW GROUP, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 400, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing STUART RATZAN
Valid signature Filed with authorized/valid electronic signature
RATZAN LAW GROUP, P.A. 401(K) PROFIT SHARING PLAN 2019 260644269 2020-10-09 RATZAN LAW GROUP, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-02
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 1450 BRICKELL AVENUE, SUITE 2600, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing STUART RATZAN
Valid signature Filed with authorized/valid electronic signature
RATZAN LAW GROUP, P.A. CASH BALANCE PLAN 2019 260644269 2020-10-02 RATZAN LAW GROUP, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3053746366
Plan sponsor’s address 1450 BRICKELL AVENUE, SUITE 2600, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing STUART RATZAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RATZAN STUART N Agent 2850 Tigertail Avenue, Coconut Grove, FL, 33133

President

Name Role Address
Ratzan Stuart N President 2850 Tigertail Avenue, Coconut Grove, FL, 33133

Director

Name Role Address
Ratzan Stuart N Director 2850 Tigertail Avenue, Coconut Grove, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026240 RATZAN, WEISSMAN & BOLDT ACTIVE 2020-02-28 2025-12-31 No data 1450 BRICKELL AVENUE, #2600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2850 Tigertail Avenue, Suite 400, Coconut Grove, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 2850 TIGERTAIL AVENUE., SUITE 400, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-06-08 2850 TIGERTAIL AVENUE., SUITE 400, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2013-04-03 RATZAN, STUART N. No data
NAME CHANGE AMENDMENT 2011-02-23 RATZAN LAW GROUP, P.A. No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367467007 2020-04-06 0455 PPP 1450 brickell avenue suite 2600, MIAMI, FL, 33131-2342
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266200
Loan Approval Amount (current) 266200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-2342
Project Congressional District FL-24
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269066.21
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State