Search icon

GEORGE F. DEL DUCA LAW OFFICE, PLLC - Florida Company Profile

Company Details

Entity Name: GEORGE F. DEL DUCA LAW OFFICE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE F. DEL DUCA LAW OFFICE, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 13 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (2 months ago)
Document Number: L10000062815
FEI/EIN Number 272835638

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

Address: 8040 SW 179 STREET, PALMETTO BAY, FL, 33157
Mail Address: 8040 SW 179 STREET, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL DUCA GEORGE F Manager 8040 SW 179 STREET, PALMETTO BAY, FL, 33157
Del Duca George FManager Agent 8040 SW 179 STREET, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
REGISTERED AGENT NAME CHANGED 2024-02-02 Del Duca, George Fiore, Manager -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 8040 SW 179 STREET, PALMETTO BAY, FL 33157 -
REINSTATEMENT 2023-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2011-09-19 GEORGE F. DEL DUCA LAW OFFICE, PLLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State