Search icon

IACONA LAW PLLC - Florida Company Profile

Company Details

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

IACONA 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: 08 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: L15000171172
FEI/EIN Number 47-5318668

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

Address: 2751 EXECUTIVE PARK DR, WESTON, FL, 33331, US
Mail Address: 2751 EXECUTIVE PARK DR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MARIA Y Authorized Member 2751 EXECUTIVE PARK DR, WESTON, FL, 33331
RIVERA MARIA YESENIA Agent 8400 NW 36TH ST - STE. 450, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 2751 EXECUTIVE PARK DR, SUITE 201, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-03-18 2751 EXECUTIVE PARK DR, SUITE 201, WESTON, FL 33331 -
LC AMENDMENT AND NAME CHANGE 2023-06-30 IACONA LAW PLLC -
LC NAME CHANGE 2021-10-27 IACONA LAW, LLC -
LC NAME CHANGE 2021-05-04 RIVERA LAW, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 8400 NW 36TH ST - STE. 450, DORAL, FL 33166 -
LC AMENDMENT 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2019-12-16 RIVERA, MARIA YESENIA -
LC AMENDMENT 2018-09-19 - -
LC NAME CHANGE 2017-11-07 RIVERA CONSULTING COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
LC Amendment and Name Change 2023-06-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-29
LC Name Change 2021-10-27
LC Name Change 2021-05-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
LC Amendment 2019-12-16
Reg. Agent Resignation 2019-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State