Search icon

J.G. SANCHEZ LAW FIRM, P.L. - Florida Company Profile

Company Details

Entity Name: J.G. SANCHEZ LAW FIRM, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.G. SANCHEZ LAW FIRM, P.L. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000130161
FEI/EIN Number 461270558

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

Address: 18181 NW 62ND CT, HIALEAH, FL, 33015, US
Mail Address: 18181 NW 62ND CT, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Juan GESQ. Managing Member 18181 NW 62ND CT, HIALEAH, FL, 33015
SANCHEZ JUAN G Agent 18181 NW 62ND CT, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104335 SANCHEZ LAW FIRM EXPIRED 2012-10-26 2017-12-31 - 1380 NORTH KROME AVENUE, SUITE 110, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 18181 NW 62ND CT, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-06-30 18181 NW 62ND CT, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 18181 NW 62ND CT, HIALEAH, FL 33015 -
REINSTATEMENT 2017-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-13 SANCHEZ, JUAN G -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-24
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13
Reg. Agent Change 2012-12-07
Florida Limited Liability 2012-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State