Search icon

PAIGE LAW GROUP P.A. - Florida Company Profile

Company Details

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

PAIGE 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: 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: 19 Jan 2010 (15 years ago)
Document Number: P10000005402
FEI/EIN Number 271700398

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

Address: 9500 SOUTH DADELAND BLVD, SUITE 550, MIAMI, FL, 33156
Mail Address: 9500 SOUTH DADELAND BLVD, SUITE 550, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAIGE ROBERT E Director 9500 SOUTH DADELAND BLVD STE 550, MIAMI, FL, 33156
PAIGE ROBERT EEsq. Agent 9500 SOUTH DADELAND BLVD STE 550, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 11410 NORTH KENDALL DRIVE, SUITE 302, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2025-01-20 11410 NORTH KENDALL DRIVE, SUITE 302, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 11410 NORTH KENDALL DRIVE, SUITE 302, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-01-26 PAIGE, ROBERT E., Esq. -
CHANGE OF MAILING ADDRESS 2012-04-12 9500 SOUTH DADELAND BLVD, SUITE 550, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 9500 SOUTH DADELAND BLVD, SUITE 550, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
PAIGE LAW GROUP, P.A. VS DENNIS AND GLADYS RIVERA, 3D2016-0632 2016-03-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-327

Parties

Name PAIGE LAW GROUP P.A.
Role Appellant
Status Active
Representations Barbara Fernandez, WEST A. HOLDEN, Maureen G. Pearcy
Name DENNIS RIVERA
Role Appellee
Status Active
Representations TONY L. STABENOW
Name GLADYS RIVERA
Role Appellee
Status Active
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DENNIS RIVERA
Docket Date 2016-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-06
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-04-05
Type Response
Subtype Reply
Description REPLY ~ to the response to the writ of prohibition
On Behalf Of PAIGE LAW GROUP, P.A.
Docket Date 2016-04-01
Type Notice
Subtype Notice
Description Notice ~ of service of court documents
On Behalf Of DENNIS RIVERA
Docket Date 2016-03-31
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of DENNIS RIVERA
Docket Date 2016-03-22
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-03-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PAIGE LAW GROUP, P.A.
Docket Date 2016-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PAIGE LAW GROUP, P.A.
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4159875005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PAIGE LAW GROUP P.A.
Recipient Name Raw PAIGE LAW GROUP P.A.
Recipient DUNS 027251239
Recipient Address 9500 S DADELAND BLVD STE 550, MIAMI, MIAMI-DADE, FLORIDA, 33156-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2118.00
Face Value of Direct Loan 460500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613577706 2020-05-01 0455 PPP 9500 S DADELAND BLVD STE 550, MIAMI, FL, 33156
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25455
Loan Approval Amount (current) 25455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33156-1100
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25836.12
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State