Search icon

LAVIN LAW GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAVIN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P92000006298
FEI/EIN Number 650371194
Address: 2670 NE 215TH STREET, MIAMI, FL, 33180, US
Mail Address: 2670 NE 215TH STREET, MIAMI, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIN ANDREW T President 2670 NE 215TH STREET, MIAMI, FL, 33180
LAVIN ANDREW T Treasurer 2670 NE 215TH STREET, MIAMI, FL, 33180
LAVIN ANDREW T Secretary 2670 NE 215TH STREET, MIAMI, FL, 33180
Lavin Andrew T Agent 2670 NE 215TH STREET, MIAMI, FL, 33180

Form 5500 Series

Employer Identification Number (EIN):
650371194
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-05 2670 NE 215TH STREET, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 2670 NE 215TH STREET, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-10-05 2670 NE 215TH STREET, MIAMI, FL 33180 -
AMENDMENT 2014-04-03 - -
NAME CHANGE AMENDMENT 2014-03-21 LAVIN LAW GROUP, P.A. -
REGISTERED AGENT NAME CHANGED 2014-02-05 Lavin, Andrew T -
NAME CHANGE AMENDMENT 2003-11-04 NAVON & LAVIN, P.A. -
NAME CHANGE AMENDMENT 2002-04-18 NAVON, KOPELMAN & LAVIN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-06
Reg. Agent Change 2015-10-05
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
115914.00
Total Face Value Of Loan:
115914.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$115,915
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,693.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $115,910
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$115,914
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,993.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $115,914

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State