Search icon

MORENO COLON PLLC - Florida Company Profile

Company Details

Entity Name: MORENO COLON PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORENO COLON 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: 25 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L14000101827
FEI/EIN Number 90-1070067

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

Address: 8400 NW 36 ST, DORAL, FL, 33166, US
Mail Address: 8400 NW 36 ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO ABEL GEsq. Auth 8400 NW 36 ST, DORAL, FL, 33166
Colon Evelyn MEsq. Auth 8400 NW 36 ST, DORAL, FL, 33166
MORENO ABEL GEsq. Agent 8400 NW 36 ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004520 MORENO LAW OFFICE EXPIRED 2016-01-12 2021-12-31 - 8333 NW 53 STREET, 450, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8400 NW 36 ST, Ste 450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-30 8400 NW 36 ST, Ste 450, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8400 NW 36 ST, Ste 450, DORAL, FL 33166 -
LC NAME CHANGE 2020-09-29 MORENO COLON PLLC -
REGISTERED AGENT NAME CHANGED 2015-09-10 MORENO, ABEL G, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
LC Name Change 2020-09-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State