Search icon

DEL ROSSI LAW PLLC - Florida Company Profile

Company Details

Entity Name: DEL ROSSI LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL ROSSI 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.
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: 15 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L11000070157
FEI/EIN Number 452700443

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

Address: 1240 Obispo Avenue, Coral Gables, FL, 33134, US
Mail Address: 1240 Obispo Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL ROSSI JOHN Auth 1240 Obispo Avenue, Coral Gables, FL, 33134
DEL ROSSI JOHN Agent 1240 Obispo Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1240 Obispo Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1240 Obispo Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-29 1240 Obispo Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-10 DEL ROSSI, JOHN -
LC AMENDMENT AND NAME CHANGE 2019-04-30 DEL ROSSI LAW PLLC -
REINSTATEMENT 2016-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
LC Amendment and Name Change 2019-04-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State