Search icon

FIRST LEGAL, P.A. - Florida Company Profile

Company Details

Entity Name: FIRST LEGAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST LEGAL, 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: 16 Jun 2015 (10 years ago)
Document Number: P15000052808
FEI/EIN Number 474320933

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

Address: 3475 Sheridan St, Ste 214, HOLLYWOOD, FL, 33021, US
Mail Address: 3475 Sheridan St, Ste 214, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSONI RENZO President 3475 Sheridan St, HOLLYWOOD, FL, 33021
BOSONI RENZO Agent 3475 Sheridan St, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3475 Sheridan St, Ste 214, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-02-06 3475 Sheridan St, Ste 214, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3475 Sheridan St, Ste 214, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-10-12 BOSONI, RENZO -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-01
Reg. Agent Change 2015-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274578307 2021-01-26 0455 PPS 1930 Harrison St, Hollywood, FL, 33020-7824
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74136
Loan Approval Amount (current) 74136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-7824
Project Congressional District FL-25
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74810.33
Forgiveness Paid Date 2022-01-04
6859457207 2020-04-28 0455 PPP 1930 Harrison St Ste 209, Hollywood, FL, 33020
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71079
Loan Approval Amount (current) 71079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72212.37
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State