Search icon

ROBERT ALLEN LAW, P.A. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT ALLEN LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2013 (12 years ago)
Document Number: P92000011540
FEI/EIN Number 650374038
Address: 1441 BRICKELL AVE, SUITE 1400, MIAMI, FL, 33131
Mail Address: 1441 BRICKELL AVE, SUITE 1400, MIAMI, FL, 33131
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4784105
State:
NEW YORK

Key Officers & Management

Name Role Address
Anderson Christopher Vice President 1441 BRICKELL AVE, MIAMI, FL, 33131
Casalis Claudia Vice President 1441 BRICKELL AVE, MIAMI, FL, 33131
Witter Serena Vice President 1441 BRICKELL AVE, MIAMI, FL, 33131
BONAVITA UMBERTO C Director 1441 BRICKELL AVE., SUITE 1400, MIAMI, FL, 33131
ALLEN ROBERT NJR Director 1441 BRICKELL AVE., SUITE 1400, MIAMI, FL, 33131
Karborani Adrian C Vice President 1441 BRICKELL AVE, MIAMI, FL, 33131
ALLEN ROBERT NJR. Agent 1441 BRICKELL AVE, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
650374038
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03302700112 ROBERT ALLEN LAW ACTIVE 2003-10-29 2028-12-31 - 1441 BRICKELL AVE. SUITE 1400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-03-21 ROBERT ALLEN LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 1441 BRICKELL AVE, SUITE 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-03-31 1441 BRICKELL AVE, SUITE 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2005-03-09 ALLEN, ROBERT N, JR. -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 1441 BRICKELL AVE, SUITE 1400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
53200.00
Total Face Value Of Loan:
287500.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$234,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$289,496.53
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $287,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State