Search icon

THE CARRILLO LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE CARRILLO LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CARRILLO LAW FIRM, 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: 16 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2014 (11 years ago)
Document Number: L05000060226
FEI/EIN Number 203618277

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

Address: 5775 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126
Mail Address: 5775 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO FRANK Managing Member 5775 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126
CARRILLO FRANK Agent 5775 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-09-23 5775 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL 33126 -
REINSTATEMENT 2014-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 5775 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-09-23 5775 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-10-09 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 CARRILLO, FRANK -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State