Search icon

CENTRAL FLORIDA IMMIGRATION ATTORNEYS, PPLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA IMMIGRATION ATTORNEYS, PPLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA IMMIGRATION ATTORNEYS, PPLC 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: 09 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: L13000004623
FEI/EIN Number 61-1707047

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

Address: 6220 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32809, US
Mail Address: 6220 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDA RAMIREZ CHARLENE M Managing Member 6220 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32809
SALGADO SANTIAGO ALEJANDRO Authorized Person 2159 US HWY 27 N, SEBRING, FL, 33870
SOTO MIGUEL A Agent 4246 MERCEDES ST, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-17 6220 S ORANGE BLOSSOM TRL, SUITE 200A, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 6220 S ORANGE BLOSSOM TRL, SUITE 200A, ORLANDO, FL 32809 -
LC AMENDMENT 2019-09-13 - -
LC DISSOCIATION MEM 2018-12-14 - -
LC AMENDMENT 2018-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 4246 MERCEDES ST, SEBRING, FL 33872 -
REGISTERED AGENT NAME CHANGED 2016-04-19 SOTO, MIGUEL A -
LC AMENDMENT AND NAME CHANGE 2013-11-12 CENTRAL FLORIDA IMMIGRATION ATTORNEYS, PPLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
LC Amendment 2019-09-13
ANNUAL REPORT 2019-01-03
LC Amendment 2018-12-14
CORLCDSMEM 2018-12-14
ANNUAL REPORT 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State