Search icon

CARDOZO, ECKERT & SANCHEZ PLLC - Florida Company Profile

Company Details

Entity Name: CARDOZO, ECKERT & SANCHEZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDOZO, ECKERT & SANCHEZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2016 (9 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L16000163014
FEI/EIN Number 813775154

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

Address: 13790 NW 4TH STREET, SUITE 107, SUNRISE, FL, 33325, US
Mail Address: 13790 NW 4TH STREET, SUITE 107, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERT LAW GROUP, LLC Manager 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
CARDOZO LAW FIRM, PLLC Manager -
J.G. SANCHEZ LAW FIRM, P.L. Manager -
CARDOZO LIZET Agent 13790 NW 4TH STREET, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 13790 NW 4TH STREET, SUITE 107, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2019-05-01 13790 NW 4TH STREET, SUITE 107, SUNRISE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 13790 NW 4TH STREET, SUITE 107, SUNRISE, FL 33325 -
LC AMENDMENT AND NAME CHANGE 2017-10-23 CARDOZO, ECKERT & SANCHEZ PLLC -
REGISTERED AGENT NAME CHANGED 2017-07-17 CARDOZO, LIZET -
LC AMENDMENT AND NAME CHANGE 2017-07-17 CARDOZO & ECKERT, PLLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
LC Amendment and Name Change 2017-10-23
LC Amendment and Name Change 2017-07-17
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State