Search icon

STIERS LAW, P.A. - Florida Company Profile

Company Details

Entity Name: STIERS LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STIERS LAW, 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: 24 Jun 2015 (10 years ago)
Document Number: P15000055059
FEI/EIN Number 47-4759104

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

Address: 1000 FIFTH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 FIFTH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STIERS LAW, P. A. 401(K) PLAN 2019 474759104 2020-12-18 STIERS LAW, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055096511
Plan sponsor’s address 150 WEST FLAGLER STREET, PH II,, STE 2900, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2020-12-18
Name of individual signing ELI STIERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-12-18
Name of individual signing ELI STIERS
Valid signature Filed with authorized/valid electronic signature
STIERS LAW, P. A. 401(K) PLAN 2019 474759104 2020-06-26 STIERS LAW, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055096511
Plan sponsor’s address 150 WEST FLAGLER STREET, PH II,, STE 2900, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing ELI STIERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-26
Name of individual signing ELI STIERS
Valid signature Filed with authorized/valid electronic signature
STIERS LAW P.A. 401(K) PLAN 2018 474759104 2019-07-19 STIERS LAW, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3055096511
Plan sponsor’s address 150 W FLAGLER ST STE 2900 PH2, MIAMI, FL, 331301558

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing LESLIE STIERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing LESLIE STIERS
Valid signature Filed with authorized/valid electronic signature
STIERS LAW, P. A. 401(K) PLAN 2018 474759104 2019-10-01 STIERS LAW, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055095611
Plan sponsor’s address 150 WEST FLAGLER STREET, PH II,, STE 2900, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing ELI STIERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing ELI STIERS
Valid signature Filed with authorized/valid electronic signature
STIERS LAW, P. A. 401(K) PLAN 2017 474759104 2018-10-10 STIERS LAW, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055095611
Plan sponsor’s address 150 WEST FLAGLER STREET, PH II, STE, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing LESLIE ELIJAH STIERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing LESLIE ELIJAH STIERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STIERS LESLIE E President 509 NE 57TH ST., MIAMI, FL, 33137
STIERS LESLIE E Agent 509 NE 57TH ST., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1000 FIFTH STREET, SUITE 204, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-02-08 1000 FIFTH STREET, SUITE 204, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5838647005 2020-04-06 0455 PPP 150 W. FLAGLER ST STE. 2900 PH II, MIAMI, FL, 33130-1512
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) 27200
Loan Approval Amount (current) 27200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1512
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
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 27428.78
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State