Search icon

GHERMAN LEGAL, PLLC - Florida Company Profile

Company Details

Entity Name: GHERMAN LEGAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHERMAN LEGAL, 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: 16 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Aug 2010 (15 years ago)
Document Number: L10000064354
FEI/EIN Number 800611660

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

Address: 777 Brickell Ave Ste 500, Miami, FL, 33131-2803, US
Mail Address: 777 Brickell Ave Ste 500, Miami, FL, 33131-2803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gherman Sergiu Manager 777 Brickell Ave Ste 500, Miami, FL, 331312803
GHERMAN SERGIU Agent 777 Brickell Ave Ste 500, Miami, FL, 331312803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032792 GHERMAN LEGAL ACTIVE 2021-03-09 2026-12-31 - 777 BRICKELL AVE STE 500, MIAMI, FL, 33131--280

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-28 777 Brickell Ave Ste 500, Miami, FL 33131-2803 -
CHANGE OF MAILING ADDRESS 2021-02-28 777 Brickell Ave Ste 500, Miami, FL 33131-2803 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-28 777 Brickell Ave Ste 500, Miami, FL 33131-2803 -
LC AMENDMENT AND NAME CHANGE 2010-08-18 GHERMAN LEGAL, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State