Search icon

THE PASTOR LAW GROUP, LLC - Florida Company Profile

Company Details

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

THE PASTOR LAW GROUP, 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: 25 May 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: L10000058826
FEI/EIN Number 651062201

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

Mail Address: 13770 OLD CUTLER RD, MIAMI, FL, 33158
Address: 6330 Manor Lane, Suite 200b, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR JOSE C Manager 13770 OLD CUTLER RD, MIAMI, FL, 33158
GIST-PASTOR MICHELLE A Manager 13770 Old Cutler Road, Palmetto Bay., FL, 33158
PASTOR JOSE C Agent 13770 OLD CUTLER RD, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 6330 Manor Lane, Suite 200b, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2012-09-20 PASTOR, JOSE C -
CHANGE OF MAILING ADDRESS 2012-01-31 6330 Manor Lane, Suite 200b, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 13770 OLD CUTLER RD, MIAMI, FL 33158 -
CONVERSION 2010-05-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000076420. CONVERSION NUMBER 700000105337

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State