Search icon

ANDREU, PALMA, LAVIN & SOLIS, PLLC - Florida Company Profile

Company Details

Entity Name: ANDREU, PALMA, LAVIN & SOLIS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREU, PALMA, LAVIN & SOLIS, 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: 18 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: L07000106772
FEI/EIN Number 510463527

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

Address: 815 NW 57 AVENUE, SUITE 401, MIAMI, FL, 33126, US
Mail Address: 815 NW 57 AVENUE, SUITE 401, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APLS 401(K) PLAN 2023 510463527 2024-07-23 ANDREU, PALMA, LAVIN & SOLIS, PLLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7866756737
Plan sponsor’s address 815 NW 57TH AVE SUITE 401, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JENNIFER LONGA
Valid signature Filed with authorized/valid electronic signature
APLS 401(K) PLAN 2021 510463527 2022-10-11 ANDREU, PALMA, LAVIN & SOLIS, PLLC 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 7866756737
Plan sponsor’s address 815 NW 57TH AVE SUITE 401, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JENNIFER LONGA
Valid signature Filed with authorized/valid electronic signature
APLS 401(K) PLAN 2021 510463527 2022-10-17 ANDREU, PALMA, LAVIN & SOLIS, PLLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7866756737
Plan sponsor’s address 815 NW 57TH AVE SUITE 401, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JENNIFER LONGA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ANDREU JUAN G Managing Member 815 NW 57 AVENUE, MIAMI, FL, 33126
PALMA JORGE L Managing Member 815 NW 57 AVENUE, MIAMI, FL, 33126
SOLIS YULEXY ESQ Authorized Member 815 NW 57 AVENUE, MIAMI, FL, 33126
LAVIN DESIREE M Authorized Member 815 NW 57 AVENUE, MIAMI, FL, 33126
ANDREU JUAN GESQ. Agent 815 NW 57 AVENUE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057425 ANDREU & PALMA ACTIVE 2019-05-13 2029-12-31 - 815 NW 57TH AVENUE, STE. 401, MIAMI, FL, 33126
G16000071686 ANDREU, PALMA & ANDREU, PL ACTIVE 2016-07-20 2026-12-31 - 815 NW 57TH AVENUE STE 401, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 815 NW 57 AVENUE, SUITE 401, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 815 NW 57 AVENUE, SUITE 401, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-03-11 815 NW 57 AVENUE, SUITE 401, MIAMI, FL 33126 -
LC AMENDMENT AND NAME CHANGE 2016-04-06 ANDREU, PALMA, LAVIN & SOLIS, PLLC -
LC AMENDMENT AND NAME CHANGE 2013-11-12 ANDREU, PALMA & ANDREU, P.L. -
LC AMENDMENT AND NAME CHANGE 2008-01-23 LAW OFFICES OF ANDREU, PALMA & ANDREU, P.L. -
CONVERSION 2007-10-18 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0300000913 ORIGINALLY FILED ON 05/05/2003. CONVERSION NUMBER 500000069105

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State