Search icon

LAW OFFICES OF RANDY M. WEBER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAW OFFICES OF RANDY M. WEBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 1998 (27 years ago)
Document Number: P98000106325
FEI/EIN Number 650884684
Address: 9350 SOUTH DIXIE HIGHWAY, 1200, MIAMI, FL, 33156
Mail Address: 9350 SOUTH DIXIE HIGHWAY, 1200, MIAMI, FL, 33156
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER RANDY M Director 9350 SOUTH DIXIE HIGHWAY, SUITE 1200, MIAMI, FL, 33156
WEBER ROSANNA M Vice President 9350 SOUTH DIXIE HIGHWAY, SUITE 1200, MIAMI, FL, 33156
WEBER ROSANNA M Director 9350 SOUTH DIXIE HIGHWAY, SUITE 1200, MIAMI, FL, 33156
WEBER RANDY M President 9350 SOUTH DIXIE HIGHWAY, SUITE 1200, MIAMI, FL, 33156
WEBER RANDY M Agent 9350 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
650884684
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143163 WEBER LAW FIRM ACTIVE 2021-10-25 2026-12-31 - 9350 SOUTH DIXIE HIGHWAY, SUITE 1200, MIAMI, FL, 33156
G08266700019 WEBER LAW FIRM EXPIRED 2008-09-22 2013-12-31 - 9350 SOUTH DIXIE HIGHWAY, SUITE 1200, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 9350 SOUTH DIXIE HIGHWAY, 1200, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2007-04-16 9350 SOUTH DIXIE HIGHWAY, 1200, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 9350 SOUTH DIXIE HIGHWAY, 1200, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1999-04-21 WEBER, RANDY M -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-17

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
100252.00
Total Face Value Of Loan:
100252.50
Date:
2020-04-07
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$100,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,336.99
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $75,000
Utilities: $25,000
Jobs Reported:
7
Initial Approval Amount:
$100,252
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,252.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,974.36
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $100,250.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State