Search icon

LEGAL DISPATCH, LLC - Florida Company Profile

Company Details

Entity Name: LEGAL DISPATCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGAL DISPATCH, LLC 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: 01 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: L16000065749
FEI/EIN Number 81-2062448

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

Address: 504 NW 136 Place, MIAMI, FL, 33182, US
Mail Address: 504 NW 136 Place, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFLUCKER RIVERA TAICHA Y Authorized Member 504 NW 136 Place, MIAMI, FL, 33182
PFLUCKER RIVERA TAICHA Y Agent 504 NW 136 Place, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 504 NW 136 Place, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 504 NW 136 Place, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2024-04-03 504 NW 136 Place, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2023-01-06 PFLUCKER RIVERA, TAICHA Y -
REINSTATEMENT 2023-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-29 - -
LC AMENDMENT 2021-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-01-06
LC Amendment 2021-07-29
LC Amendment 2021-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2017-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State