Search icon

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

Company Details

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

MORALES 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: 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: 02 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000082305
FEI/EIN Number 271594577

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

Address: 21500 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 21500 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORALES LAW GROUP. P.A. 401(K) PLAN 2016 271594577 2017-07-26 MORALES LAW GROUP. P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 3056985839
Plan sponsor’s address 21500 BISCAYNE BLVD STE 600, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing MARISOL MORALES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORALES MARISOL President 21500 BISCAYNE BLVD, AVENTURA, FL, 33180
MORALES MARISOL Agent 21500 BISCAYNE BLVD, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065091 MILLENNIUM PARTNERS EXPIRED 2013-06-27 2018-12-31 - 14750 NW 77TH COURT, SUITE 303, MIAMI LAKES, FL, 33016
G13000041335 MILLENNIUM LAW GROUP EXPIRED 2013-04-29 2018-12-31 - 14750 NW 77TH CT., STE 303, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 21500 BISCAYNE BLVD, SUITE 600, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 21500 BISCAYNE BLVD, SUITE 600, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-04-18 21500 BISCAYNE BLVD, SUITE 600, AVENTURA, FL 33180 -
NAME CHANGE AMENDMENT 2010-01-07 MORALES LAW GROUP, P.A. -

Court Cases

Title Case Number Docket Date Status
MORALES LAW GROUP, P.A. VS TRES RODMAN 3D2019-1552 2019-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-26669

Parties

Name MORALES LAW GROUP, P.A.
Role Appellant
Status Active
Representations MARISOL MORALES
Name TRES RODMAN
Role Appellee
Status Active
Representations ELIZABETH B. HITT, GIANCARLO CELLINI, Michael T. Davis, COURTNEY JARED BANNAN, Benedict P. Kuehne, ROBERT A. ADER
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TRES RODMAN
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-04-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRES RODMAN
Docket Date 2020-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of TRES RODMAN
Docket Date 2020-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of TRES RODMAN
Docket Date 2020-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRES RODMAN
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/06/20
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRES RODMAN
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/5/20
Docket Date 2019-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of MORALES LAW GROUP, P.A.
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/16/19
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MORALES LAW GROUP, P.A.
Docket Date 2019-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/14/19
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MORALES LAW GROUP, P.A.
Docket Date 2019-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MORALES LAW GROUP, P.A.
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRES RODMAN
Docket Date 2019-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 29, 2019.

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-07-30
FEI# 2010-07-21
ADDRESS CHANGE 2010-07-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4139855002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient MORALES LAW GROUP P.A.
Recipient Name Raw MORALES LAW GROUP P.A.
Recipient DUNS 606130081
Recipient Address 14359 MIRAMAR PKWY SUITE 346, HOLLYWOOD, BROWARD, FLORIDA, 33027-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1035.00
Face Value of Direct Loan 225000.00
Link View Page
3090146001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MORALES LAW GROUP P.A.
Recipient Name Raw A TO Z NUTRITION INTERNATIONAL
Recipient DUNS 606130081
Recipient Address 20851 JOHNSON ST BLDG D UNIT, PEMBROKE PARK, BROWARD, FLORIDA, 33029-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 330000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State