Search icon

LAW OFFICES OF GREGORY M. OCHALEK, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF GREGORY M. OCHALEK, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF GREGORY M. OCHALEK, P.L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Feb 2006 (19 years ago)
Document Number: L04000011270
FEI/EIN Number 611466255

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

Address: 66 West Flagler Street, MIAMI, FL, 33130, US
Mail Address: 19553 N.W. 2nd Avenue, MIAMI GARDENS, FL, 33169, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHALEK GREGORY M Managing Member 19553 N.W. 2nd Avenue, MIAMI GARDENS, FL, 33169
OCHALEK GREGORY M Agent 66 West Flagler Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 66 West Flagler Street, # 900, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 66 West Flagler Street, SUITE 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-03-30 66 West Flagler Street, # 900, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2006-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State