Search icon

PRADA DOMINGUEZ, PLLC - Florida Company Profile

Company Details

Entity Name: PRADA DOMINGUEZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRADA DOMINGUEZ, 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: 07 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L16000046607
FEI/EIN Number 81-1751999

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

Address: 3191 CORAL WAY,, MIAMI, FL, 33145, US
Mail Address: 3191 CORAL WAY,, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY DOMINGUEZ, P.A. Authorized Member -
PRADA MARK A Agent 3191 CORAL WAY, MIAMI, FL, 33145
PRADA LAW GROUP, P.A. Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 12940 SW 128 Street, Suite 203, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 12940 SW 128 Street, Suite 203, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 12940 SW 128 Street, Suite 203, MIAMI, FL 33186 -
LC AMENDMENT AND NAME CHANGE 2024-03-11 PRADA DOMINGUEZ, PLLC -
LC NAME CHANGE 2022-03-23 PRADA URIZAR DOMINGUEZ, PLLC -
CHANGE OF MAILING ADDRESS 2020-01-07 3191 CORAL WAY,, 500, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 3191 CORAL WAY,, 500, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 3191 CORAL WAY, 500, MIAMI, FL 33145 -
LC AMENDMENT 2017-08-01 - -
LC AMENDMENT 2016-05-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
LC Amendment and Name Change 2024-03-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
LC Name Change 2022-03-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State