Search icon

PETKOVICH LAW FIRM P.A. - Florida Company Profile

Company Details

Entity Name: PETKOVICH LAW FIRM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETKOVICH LAW FIRM 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: 10 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: P10000040327
FEI/EIN Number 272595082

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

Address: 8200 NW 41 Street, Doral, FL, 33166, US
Mail Address: 8200 NW 41 Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PETKOVICH IVETTE President 8200 NW 41 Street, Doral, FL, 33166
GONZALEZ PETKOVICH IVETTE Director 8200 NW 41 Street, Doral, FL, 33166
GONZALEZ PETKOVICH IVETTE Agent 8200 NW 41 Street, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 8200 NW 41 Street, Suite 200, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 8200 NW 41 Street, SUITE 200, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-05-01 8200 NW 41 Street, Suite 200, Doral, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-26 - -
REGISTERED AGENT NAME CHANGED 2018-03-26 GONZALEZ PETKOVICH, IVETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-06-17 PETKOVICH LAW FIRM P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000420766 TERMINATED 1000000654467 MIAMI-DADE 2015-03-30 2035-04-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000242751 TERMINATED 1000000393330 MIAMI-DADE 2013-01-07 2033-01-30 $ 1,531.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-26
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-27
Name Change 2014-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6768687810 2020-06-02 0455 PPP 2030 S. DOUGLAS RD #202, CORAL GABLES, FL, 33134-4607
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-4607
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21071.58
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State