Entity Name: | LAW FIRM OF RAMON C. PALACIO ATTORNEY AT LAW, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAW FIRM OF RAMON C. PALACIO ATTORNEY AT 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. |
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 Feb 2008 (17 years ago) |
Document Number: | L08000017326 |
FEI/EIN Number |
900347223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1931 NW 150 Ave., Suite 216, Pembroke Pines, FL, 33028, US |
Mail Address: | PO BOX 278546, MIRAMAR, FL, 33027 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIO RAMON CEsq. | Managing Member | PO BOX 278546, MIRAMAR, FL, 33027 |
PALACIO RAMON CEsq. | Agent | 511 SE 5th Avenue, Suite 10, Ft. Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000010790 | THE PALACIO LAW FIRM | ACTIVE | 2021-01-21 | 2026-12-31 | - | 1931 NW 150 AVE., SUITE 216, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 1931 NW 150 Ave., Suite 216, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-22 | 511 SE 5th Avenue, Suite 10, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | PALACIO, RAMON C, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State