Search icon

FLORIDA IMMIGRATION LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA IMMIGRATION LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA IMMIGRATION LAW FIRM, 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: 23 Sep 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Feb 2025 (a month ago)
Document Number: L16000178196
FEI/EIN Number 52-1736703

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

Address: 2318 PARK STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 2318 PARK STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA MARIA Authorized Member 1334 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065
Aguila Joseph F Agent 1334 AUTUMN PINES DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 2318 PARK STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2025-02-13 2318 PARK STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2025-02-13 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2024-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2318 PARK STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2022-04-27 2318 PARK STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2017-09-19 Aguila, Joseph F -

Documents

Name Date
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-07-08
ANNUAL REPORT 2017-09-19
Florida Limited Liability 2016-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State