Search icon

JAMES IMMIGRATION LAW, P.A.

Company Details

Entity Name: JAMES IMMIGRATION LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2017 (8 years ago)
Document Number: P14000070586
FEI/EIN Number 47-1665370
Address: 722 20TH STREET, VERO BEACH, FL 32960
Mail Address: 722 20TH STREET, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES IMMIGRATION LAW 401K 2023 471665370 2024-06-17 JAMES IMMIGRATION LAW, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 541110
Sponsor’s telephone number 7725398400
Plan sponsor’s address 722 20TH ST., VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing BRITTANIE JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES IMMIGRATION LAW 401K 2022 471665370 2023-07-26 JAMES IMMIGRATION LAW, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 541110
Sponsor’s telephone number 7725398400
Plan sponsor’s address 722 20TH ST., VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing BRITTANIE JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES IMMIGRATION LAW 401K 2021 471665370 2022-07-11 JAMES IMMIGRATION LAW, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 541110
Sponsor’s telephone number 7725398400
Plan sponsor’s address 722 20TH ST., VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing BRITTANIE JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES IMMIGRATION LAW 401K 2020 471665370 2021-06-16 JAMES IMMIGRATION LAW, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 541110
Sponsor’s telephone number 7725398400
Plan sponsor’s address 722 20TH ST., VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing BRITTANIE JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES IMMIGRATION LAW 401K 2019 471665370 2020-05-20 JAMES IMMIGRATION LAW, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 541110
Sponsor’s telephone number 7725398400
Plan sponsor’s address 722 20TH ST., VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing BRITTANIE JAMES
Valid signature Filed with authorized/valid electronic signature
JAMES IMMIGRATION LAW 401K 2018 471665370 2019-04-16 JAMES IMMIGRATION LAW, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 541110
Sponsor’s telephone number 7725398400
Plan sponsor’s address 722 20TH ST., VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing BRITTANIE JAMES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JAMES, BRITTANIE Agent 722 20TH STREET, VERO BEACH, FL 32960

President

Name Role Address
JAMES, BRITTANIE President 722 20TH STREET, VERO BEACH, FL 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 722 20TH STREET, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 722 20TH STREET, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2017-07-24 722 20TH STREET, VERO BEACH, FL 32960 No data
NAME CHANGE AMENDMENT 2017-06-20 JAMES IMMIGRATION LAW, P.A. No data
REGISTERED AGENT NAME CHANGED 2017-06-20 JAMES, BRITTANIE No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-18
Name Change 2017-06-20
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6551338304 2021-01-27 0455 PPS 722 20th St, Vero Beach, FL, 32960-5442
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74337
Loan Approval Amount (current) 74337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-5442
Project Congressional District FL-08
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74813.57
Forgiveness Paid Date 2021-10-04
8757987200 2020-04-28 0455 PPP 722 20th Street, Vero Beach, FL, 32960
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59512.5
Loan Approval Amount (current) 59512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60148.39
Forgiveness Paid Date 2021-06-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State