Search icon

LAW OFFICES OF ELIZABETH J. HUTSON, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF ELIZABETH J. HUTSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF ELIZABETH J. HUTSON, 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: 19 May 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2008 (17 years ago)
Document Number: P97000044033
FEI/EIN Number 650756531

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

Address: 7700 N KENDALL DRIVE, 702, MIAMI, FL, 33156
Mail Address: 7700 N KENDALL DRIVE, 702, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTSON ELIZABETH JEsq. President 6351 SW 65 AVENUE, MIAMI, FL, 33143
HUTSON ELIZABETH JEsq. Director 6351 SW 65 AVENUE, MIAMI, FL, 33143
HUTSON ELIZABETH J Agent 6351 SW 65 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2008-09-17 LAW OFFICES OF ELIZABETH J. HUTSON, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 7700 N KENDALL DRIVE, 702, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2005-04-04 7700 N KENDALL DRIVE, 702, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-03 6351 SW 65 AVENUE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2004-02-03 HUTSON, ELIZABETH J -
AMENDMENT AND NAME CHANGE 2003-06-27 HUTSON & DE TORRES, P.A. -
AMENDMENT AND NAME CHANGE 2000-08-03 CLAVIJO FLYNN & DE TORRES, P.A. -
NAME CHANGE AMENDMENT 1997-08-20 CLAVIJO & FLYNN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6666777104 2020-04-14 0455 PPP 7700 N KENDALL DR STE 702, MIAMI, FL, 33156-7591
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-7591
Project Congressional District FL-27
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20264.71
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State