Search icon

JOMARRON LAW PLLC - Florida Company Profile

Company Details

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

JOMARRON 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: 22 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L11000072392
FEI/EIN Number 452586383

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

Mail Address: 10 Canal Street, #130, Miami Springs, FL, 33166, US
Address: 10 Canal Street, #130, Coral Gables, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOMARRON JESMANY Managing Member 220 Alhambra Circle, Coral Gables, FL, 33134
JOMARRON JESMANY Agent 220 Alhambra Circle, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083108 JOMARRON | LOPEZ EXPIRED 2015-08-11 2020-12-31 - 4300 BISCAYNE BLVD., STE. 305, MIAMI, FL, 33137
G11000065584 ESPINOSA | JOMARRON EXPIRED 2011-06-29 2016-12-31 - 4300 BISCAYNE BLVD., # 305, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 220 Alhambra Circle, Suite 500, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 10 Canal Street, #130, Coral Gables, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-03-17 10 Canal Street, #130, Coral Gables, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2021-04-08 JOMARRON LAW PLLC -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-08-07 JOMARRON LOPEZ PLLC -
REGISTERED AGENT NAME CHANGED 2015-08-02 JOMARRON, JESMANY -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
LC Amendment and Name Change 2021-04-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State