Search icon

U.S. LEGAL FUNDING , LLC - Florida Company Profile

Company Details

Entity Name: U.S. LEGAL FUNDING , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. LEGAL FUNDING , 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: 15 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: L16000115347
FEI/EIN Number 81-2938615

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

Mail Address: 2127 BRICKELL AVENUE, MIAMI, FL, 33129, US
Address: 75 VALENCIA AVE, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMONE VILLALON PLLC Agent -
ADELSON HARVEY JDr. Director 2127 BRICKELL AVENUE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060706 U.S.A. LEGAL FUNDING EXPIRED 2016-06-20 2021-12-31 - 1348 E. HILLSBORO BLVD., UNIT U, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 75 VALENCIA AVE, STE 300, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 75 VALENCIA AVE, STE 300, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 75 VALENCIA AVE, STE 300, MIAMI, FL 33134 -
LC AMENDMENT 2020-11-25 - -
REGISTERED AGENT NAME CHANGED 2020-11-25 MAMONE VILLALON PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-05
LC Amendment 2020-11-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State