Search icon

PREMIER LEGAL ADVANTAGE, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER LEGAL ADVANTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER LEGAL ADVANTAGE, INC. 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: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2013 (11 years ago)
Document Number: P12000000816
FEI/EIN Number 45-4435166

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

Address: 2323 NE 26th Avenue, Pompano Beach, FL, 33062, US
Mail Address: 2323 NE 26th Avenue, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maguire Bridget Chief Executive Officer 333 SE 2ND AVENUE, MIAMI, FL, 33131
Maguire Bridget Vice President 333 SE 2ND AVENUE, MIAMI, FL, 33131
ROY DAVID R Agent 4209 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-02 ROY, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 4209 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 2323 NE 26th Avenue, SUITE 106, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-11-19 2323 NE 26th Avenue, SUITE 106, Pompano Beach, FL 33062 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Reg. Agent Change 2024-12-02
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4946337009 2020-04-04 0455 PPP 333 SE 2nd Avenue Suite 2000, MIAMI, FL, 33131-2175
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-2175
Project Congressional District FL-27
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28442.6
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State