Search icon

DOUGLAS A. WOLFE, P.A. - Florida Company Profile

Company Details

Entity Name: DOUGLAS A. WOLFE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS A. WOLFE, 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: 05 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: P14000097665
FEI/EIN Number 47-2624198

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

Address: 7800 SW 57TH AVE, MIAMI, FL, 33143, US
Mail Address: 7800 SW 57TH AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE DOUGLAS A President 7800 SW 57TH AVE., SUITE 225, MIAMI, FL, 33143
WOLFE DOUGLAS A Agent 7800 SW 57TH AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066129 DOUGLAS WOLFE LAW EXPIRED 2016-07-05 2021-12-31 - P.O. BOX 566090, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 7800 SW 57TH AVE, SUITE 225, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-02-05 7800 SW 57TH AVE, SUITE 225, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7800 SW 57TH AVE, SUITE 225, MIAMI, FL 33143 -
AMENDMENT 2022-02-01 - -
AMENDMENT 2016-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
Amendment 2022-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
Reg. Agent Change 2019-06-24
ANNUAL REPORT 2019-02-12
Reg. Agent Change 2018-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
31700.00
Total Face Value Of Loan:
31700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31700
Current Approval Amount:
31700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21727.54

Date of last update: 02 May 2025

Sources: Florida Department of State