Search icon

TRYSON LAW OFFICES, PLLC - Florida Company Profile

Company Details

Entity Name: TRYSON LAW OFFICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRYSON LAW OFFICES, 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: 24 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L07000107754
FEI/EIN Number 450578542

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

Address: 1680 Michigan Avenue, #1013, Miami Beach, FL, 33139, US
Mail Address: 1680 Michigan Avenue, #1013, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRYSON AVI S Authorized Member 1680 Michigan Avenue, #1013, Miami Beach, FL, 33139
TRYSON AVI S Agent c/o Avi Tryson, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 c/o Avi Tryson, 1200 Ponce De Leon Blvd., #1001, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-02-04 1200 Ponce De Leon Blvd., #1001, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 1200 Ponce De Leon Blvd., #1001, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 c/o Avi Tryson, 1680 Michigan Avenue, #1013, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 1680 Michigan Avenue, #1013, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-09-18 1680 Michigan Avenue, #1013, Miami Beach, FL 33139 -
LC AMENDMENT 2014-06-02 - -
LC AMENDMENT 2014-02-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State