Search icon

WLS LAW, P.A. - Florida Company Profile

Company Details

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

WLS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V06012
FEI/EIN Number 650306095

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

Address: 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US
Mail Address: 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLER BRUCE President 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
SMOLER BRUCE Director 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
LERMAN CARLOS Secretary 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
LERMAN CARLOS Director 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
LERMAN CARLOS D Agent 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-02-03 WLS LAW, P.A. -
NAME CHANGE AMENDMENT 2010-04-30 SMOLER, LERMAN & WHITEBOOK, P.A. -
CANCEL ADM DISS/REV 2010-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-05-01 LERMAN, CARLOS D -
REGISTERED AGENT ADDRESS CHANGED 2002-05-09 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000288194 LAPSED 09-48430 MIAMI-DADE CIRCUIT COURT 2012-03-28 2017-04-24 $385,310.00 1ST UNITED BANK, ONE NORTH FEDERAL HIGHWAY, BOCA RATON FL 33432 US

Documents

Name Date
ANNUAL REPORT 2014-04-30
Name Change 2014-02-03
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-30
Name Change 2010-04-30
REINSTATEMENT 2010-04-04
ANNUAL REPORT 2008-08-28
REINSTATEMENT 2007-09-20
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State