Entity Name: | ADVOCATE LAW GROUPS OF FLORIDA P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVOCATE LAW GROUPS OF FLORIDA 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: | 25 Nov 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000104159 |
FEI/EIN Number |
263777557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15100 NW 67 Avenue, 210, MIAMI LAKES, FL, 33015, US |
Mail Address: | 5709 NW 158TH STREET, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDEMAN JON BJR | President | 5709 nw 158 street, miami lakes, FL, 33014 |
LINDEMAN JON BJR ESQ | Agent | 5709 nw 158 street, MIAMI lakes, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040739 | LINDEMAN TITLE & ESCROW | EXPIRED | 2017-04-14 | 2022-12-31 | - | 5707 NW 158 STREET, MIAMI LAKES, FL, 33014 |
G09009900155 | ADVOCATE LAW GROUPS OF FLORIDA | EXPIRED | 2009-01-09 | 2014-12-31 | - | 5931 NW 173 CIR, UNIT 8, MIAMI, FL, 33015 |
G08331900125 | JON B. LINDEMAN JR ESQ | EXPIRED | 2008-11-26 | 2013-12-31 | - | 5931 NW 173 DRIVE UNIT 8, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 15100 NW 67 Avenue, 210, MIAMI LAKES, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 15100 NW 67 Avenue, 210, MIAMI LAKES, FL 33015 | - |
AMENDMENT | 2017-06-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-28 | 5709 nw 158 street, MIAMI lakes, FL 33014 | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | LINDEMAN, JON B, JR ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000099952 | ACTIVE | 1000000945483 | MIAMI-DADE | 2023-03-01 | 2033-03-08 | $ 432.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000127140 | ACTIVE | 1000000815048 | DADE | 2019-02-13 | 2029-02-20 | $ 1,466.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000353617 | ACTIVE | 1000000746071 | DADE | 2017-06-12 | 2027-06-21 | $ 1,681.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000153801 | LAPSED | 2015-014046-CC-23 | MIAMI-DADE COUNTY COURT | 2017-02-08 | 2022-03-20 | $10,907.07 | CENCORE INC. AND CENCORE CONSULTING LLC, 22465 TIKI DRIVE, BOCA RATON, FL 33428 |
J16000253363 | ACTIVE | 1000000710147 | MIAMI-DADE | 2016-04-06 | 2026-04-15 | $ 482.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000693404 | ACTIVE | 1000000682948 | DADE | 2015-06-15 | 2025-06-17 | $ 6,226.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-06-22 |
Amendment | 2017-06-21 |
AMENDED ANNUAL REPORT | 2016-10-26 |
REINSTATEMENT | 2016-09-28 |
REINSTATEMENT | 2015-10-02 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-05-09 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State