Search icon

305 LAW PLLC - Florida Company Profile

Company Details

Entity Name: 305 LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

305 LAW PLLC 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: 28 Aug 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L07000088255
FEI/EIN Number 261284972

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

Address: 680 E 49th Street, HIALEAH, FL, 33013, US
Mail Address: 680 E 49th Street, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ DAYREN L Manager 680 E 49th Street, HIALEAH, FL, 33013
SUAREZ DAYREN L Agent 680 E 49th Street, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084858 MIAMI LAW GROUP ACTIVE 2022-07-18 2027-12-31 - 680 E 49TH STREET, HIALEAH, FL, 33013
G14000017898 MIAMI LAW GROUP EXPIRED 2014-02-19 2024-12-31 - 680 E 49TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-07-07 305 LAW PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 680 E 49th Street, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 680 E 49th Street, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2017-01-07 680 E 49th Street, HIALEAH, FL 33013 -
LC AMENDMENT 2015-03-02 - -
LC DISSOCIATION MEM 2014-04-09 - -
LC NAME CHANGE 2011-01-12 HERNANDEZ & SUAREZ PL -
REGISTERED AGENT NAME CHANGED 2010-01-06 SUAREZ, DAYREN L -
LC AMENDMENT 2010-01-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
LC Name Change 2021-07-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State