Entity Name: | GAINZA LAW GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAINZA LAW GROUP, LLC 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. |
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: | 13 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | L12000142662 |
FEI/EIN Number |
461382162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5975 North Federal Highway, Suite 127, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 5975 North Federal Highway, Suite 127, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ-GAINZA HILDA R | Managing Member | 5975 N Federal Highway, FORT LAUDERDALE, FL, 33308 |
GAINZA JUAN | Managing Member | 5975 N Federal Highway, FORT LAUDERDALE, FL, 33308 |
RAMIREZ-GAINZA HILDA R | Agent | 5975 North Federal Highway, Suite 127, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-17 | 5975 North Federal Highway, Suite 127, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 5975 North Federal Highway, Suite 127, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 5975 North Federal Highway, Suite 127, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | RAMIREZ-GAINZA, HILDA R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State