Search icon

ZAYAS & RUIZ IMMIGRATION ATTORNEYS L.L.C. - Florida Company Profile

Company Details

Entity Name: ZAYAS & RUIZ IMMIGRATION ATTORNEYS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAYAS & RUIZ IMMIGRATION ATTORNEYS L.L.C. 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: 21 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L16000212505
FEI/EIN Number 81-4467728

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

Address: 117 NORTH 5TH STREET, FORT PIERCE, FL, 34950, US
Mail Address: 117 Nth 5th Street, Suite 1, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS-VAZQUEZ MARIA C Manager 117 NTH 5TH STREET, FORT PIERCE, FL, 34950
RUIZ-CORDERO SANTOS Authorized Person 117 NTH 5TH STREET, FORT PIERCE, FL, 34950
ZAYAS-VAZQUEZ MARIA C Agent 336 11th SQ SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 336 11th SQ SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2020-03-18 117 NORTH 5TH STREET, FORT PIERCE, FL 34950 -
LC AMENDMENT AND NAME CHANGE 2016-12-05 ZAYAS & RUIZ IMMIGRATION ATTORNEYS L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 117 NORTH 5TH STREET, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-20
LC Amendment and Name Change 2016-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State