Search icon

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

Company Details

Entity Name: THE LAW OFFICE OF JONATHAN N. DAVID, ESQ., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF JONATHAN N. DAVID, ESQ., 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: 12 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: P09000042282
FEI/EIN Number 800406652

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

Address: 9500 S. Dadeland Blvd., Miami, FL, 33156, US
Mail Address: 9500 S. Dadeland Blvd., Miami, FL, 33156, US
ZIP code: 33156
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

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9166
Current Approval Amount:
9166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State