Search icon

WERMUTHLAW P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WERMUTHLAW P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2012 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: P12000000232
FEI/EIN Number 45-4135525
Address: 1989 NW 88TH COURT, DORAL, FL, 33172, US
Mail Address: 1989 NW 88TH COURT, DORAL, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERMUTH MICHAEL Director 1989 NW 88TH COURT, DORAL, FL, 33172
WERMUTH MICHAEL President 1989 NW 88TH COURT, DORAL, FL, 33172
WERMUTH ASTRID Secretary 1989 NW 88TH COURT, DORAL, FL, 33172
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
454135525
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152367 WERMUTH PANELL & ORTIZ PLLC ACTIVE 2023-12-15 2028-12-31 - 1989 NW 88 COURT SUITE 101, DORAL, FL, 33172
G23000147905 WERMUTH PANELL & ORTIZ PLLC ACTIVE 2023-12-06 2028-12-31 - 8750 NW 36 STREET SUITE 425, MIAMI, FL, 33178
G17000099755 WERMUTH PANELL & ORTIZ PLLC EXPIRED 2017-08-31 2022-12-31 - 8750 NW 36 STREET SUITE 425, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 1989 NW 88TH COURT, SUITE 101, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-02-19 1989 NW 88TH COURT, SUITE 101, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 1989 NW 88TH COURT, SUITE 101, DORAL, FL 33172 -
MERGER 2012-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000123357

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-05

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
39500.00
Total Face Value Of Loan:
39500.00
Date:
2020-07-08
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-15
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:
33200.00
Total Face Value Of Loan:
33200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,500
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,769.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $39,499
Jobs Reported:
3
Initial Approval Amount:
$33,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,413.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $33,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State