Search icon

JESSICA L. KERR, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESSICA L. KERR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESSICA L. KERR, 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: 14 May 2014 (11 years ago)
Document Number: P14000043287
FEI/EIN Number 47-1283149

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

Address: 111 NE 1st Street, 8th Floor, Miami, FL, 33132, US
Mail Address: 111 NE 1st Street, 8th Floor, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerr Jessica L President 111 NE 1st Street, 8th Floor, Miami, FL, 33132
Kerr Jessica LEsq. Agent 111 NE 1st Street, 8th Floor, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123965 THE ADVOCACY GROUP ACTIVE 2016-11-15 2026-12-31 - 111 NE 1ST STREET 8TH FLOOR #8517, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 Kerr, Jessica L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 111 NE 1st Street, 8th Floor, #8517, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 111 NE 1st Street, 8th Floor, #8517, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-08-12 111 NE 1st Street, 8th Floor, #8517, Miami, FL 33132 -

Court Cases

Title Case Number Docket Date Status
NEDEAN WILLIAMS VS JESSICA L. KERR, P.A., et al., 3D2018-1895 2018-09-20 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
18-466

Parties

Name NEDEAN WILLIAMS
Role Appellant
Status Active
Name JESSICA L. KERR, P.A.
Role Appellee
Status Active
Representations JESSICA L. KERR, JEFFREY N. GOLANT, Lisette M. Blanco
Name LAW OFFICES OF JEFFREY N. GOLANT P.A.
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for extension to file record is treated as a motion for rehearing. Said motion for rehearing is denied. FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of NEDEAN WILLIAMS
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JESSICA L. KERR, P.A.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including January 11, 2019.
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JESSICA L. KERR, P.A.
Docket Date 2018-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JESSICA L. KERR, P.A.
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-33 days to 11/26/18
Docket Date 2018-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-09-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before September 30, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEDEAN WILLIAMS
Docket Date 2018-09-20
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.

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-18
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-07-15

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-06-22
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:
59200.00
Total Face Value Of Loan:
278800.00
Date:
2020-04-30
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13169.18
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13267.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State