Entity Name: | RUBIO LAW FIRM, PL |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUBIO LAW FIRM, PL 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. |
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: | 31 Aug 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Aug 2020 (5 years ago) |
Document Number: | L04000064364 |
FEI/EIN Number |
760766166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIO RAMON S | Managing Member | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
RUBIO RAMON S | Agent | 401 E Las Olas Blvd Suite, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-22 | 401 E Las Olas Blvd, 130-245, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-22 | 401 E Las Olas Blvd Suite, 130-245, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-05-22 | 401 E Las Olas Blvd, 130-245, Fort Lauderdale, FL 33301 | - |
LC AMENDMENT AND NAME CHANGE | 2020-08-31 | RUBIO LAW FIRM, PL | - |
REINSTATEMENT | 2020-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-08 | RUBIO, RAMON SR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-06-08 |
LC Amendment and Name Change | 2020-08-31 |
REINSTATEMENT | 2020-08-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-10-17 |
REINSTATEMENT | 2015-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State