Search icon

JORGE & ACOSTA LAW, PLLC - Florida Company Profile

Company Details

Entity Name: JORGE & ACOSTA LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE & ACOSTA 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: 04 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L16000002075
FEI/EIN Number 811015156

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

Address: 10691 North Kendall Dr, Miami, FL, 33176, US
Mail Address: 10691 North Kendall Dr, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE JENNIFER R Managing Member 10691 North Kendall Dr, MIAMI, FL, 33176
ACOSTA VIVIANA Managing Member 10691 North Kendall Dr, MIAMI, FL, 33176
JORGE JENNIFER R Agent 10691 North Kendall Dr, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 10691 North Kendall Dr, Suite 212, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-01-08 10691 North Kendall Dr, Suite 212, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 10691 North Kendall Dr, Suite 212, Miami, FL 33176 -
LC NAME CHANGE 2017-05-15 JORGE & ACOSTA LAW, PLLC -
LC AMENDMENT 2016-02-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-12
LC Name Change 2017-05-15
ANNUAL REPORT 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State