Search icon

THE LAW OFFICE OF JONATHAN N. DAVID, ESQ., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LAW OFFICE OF JONATHAN N. DAVID, ESQ., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2016 (10 years ago)
Document Number: P09000042282
FEI/EIN Number 800406652
Address: 9500 S. Dadeland Blvd., Miami, FL, 33156, US
Mail Address: 9500 S. Dadeland Blvd., Miami, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID JONATHAN N President 6632 SW 64th Ave, South Miami, FL, 33143
DAVID JONATHAN N Treasurer 6632 SW 64th Ave, South Miami, FL, 33143
DAVID JONATHAN N Agent 9500 S. Dadeland Blvd., Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089873 SOUTH MIAMI LEGAL EXPIRED 2017-08-15 2022-12-31 - 6001 SW 70TH STREET, SUITE 101, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 9500 S. Dadeland Blvd., Suite 600, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 9500 S. Dadeland Blvd., Suite 600, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 9500 S. Dadeland Blvd., Suite 600, Miami, FL 33156 -
REINSTATEMENT 2016-01-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 DAVID, JONATHAN N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000900036 LAPSED 1000000459102 MIAMI-DADE 2013-05-02 2023-05-08 $ 914.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2014-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
9166.00
Total Face Value Of Loan:
9166.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,166
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State