Search icon

SASIETA LAW PLLC - Florida Company Profile

Company Details

Entity Name: SASIETA LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SASIETA LAW 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: 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: 29 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: L17000140889
FEI/EIN Number 81-2543334

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

Address: 2655 LE JEUNE RD., PH1-F, CORAL GABLES, FL 33134
Mail Address: 2655 LE JEUNE RD., PH1-F, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASIETA, ALEJANDRO Agent 2655 LE JEUNE ROAD, PH1-F, CORAL GABLES, FL 33134
SASIETA, DANA Authorized Member 1732 SW 103RD PL, MIAMI, FL 33165
SASIETA, ALEX Manager 1732 SW 103RD PL, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-22 2655 LE JEUNE ROAD, PH1-F, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-06-14 2655 LE JEUNE RD., PH1-F, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 2655 LE JEUNE RD., PH1-F, CORAL GABLES, FL 33134 -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 SASIETA, ALEJANDRO -
LC AMENDMENT AND NAME CHANGE 2021-05-03 SASIETA LAW PLLC -
LC STMNT OF RA/RO CHG 2019-11-18 - -
REINSTATEMENT 2018-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-17
CORLCRACHG 2022-07-22
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-18
LC Amendment and Name Change 2021-05-03
ANNUAL REPORT 2020-07-27
CORLCRACHG 2019-11-18
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-10-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State