Search icon

THE FLORIDA PERSONAL INJURY LAW CENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA PERSONAL INJURY LAW CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA PERSONAL INJURY LAW CENTER, LLC 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: 17 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L04000045671
FEI/EIN Number 201257036

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

Address: 4151 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: 4151 Hollywood Blvd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALON BARZAKAY Manager 4151 Hollywood Blvd, Hollywood, FL, 33021
Raines Alan Agent 2500 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147659 ATTORNEY BIG AL 1-800-HURT-123 ACTIVE 2023-12-06 2028-12-31 - 2450 HOLLYWOOD BLVD., SUITE 500, HOLLYWOOD, FL, 33020
G23000018708 BARZAKAY LAW FIRM ACTIVE 2023-02-08 2028-12-31 - 2450 HOLLYWOOD BOULEVARD, SUITE 500, HOLLYWOOD, FL, 33020
G13000020263 BARZAKAY LAW FIRM EXPIRED 2013-02-27 2018-12-31 - 600 SOUTH ANDREWS AVENUE, 301, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-28 4151 Hollywood Blvd, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 4151 Hollywood Blvd, Hollywood, FL 33021 -
REINSTATEMENT 2023-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 Raines, Alan -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 2500 NORTH MILITARY TRAIL, SUITE 465, BOCA RATON, FL 33431 -
AMENDMENT 2005-03-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-04
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State