Search icon

ACADEMIA DE DERECHO Y LITIGACION ORAL LLC - Florida Company Profile

Company Details

Entity Name: ACADEMIA DE DERECHO Y LITIGACION ORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACADEMIA DE DERECHO Y LITIGACION ORAL 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: 03 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L20000223297
FEI/EIN Number 38-4157091

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

Address: 1865 79th street causeway, North Bay Villa, 7273073580, Miami, FL, 33141, US
Mail Address: 1865 79th Street Causeway,North Bay Villag, 7273073580, Miami, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPA ENTERPRISES INC. Agent -
RITTER ZAMORA LUIS A Manager 600 CLEVELAND STREET, STE. 393, 111, CLEARWATER, FL, 33755
CARLY VIVIANA ARIAS P Authorized Member JARDINES DEL NORTE CASA 39, SANTA CRUZ- BOLIVIA -CP 591

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 LUPA ENTERPRISES INC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 100 SE 2ND STREET SUITE 2000, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1865 79th street causeway, North Bay Village, 7273073580, Kennedy House Condominium 3 J, Miami, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-01-30 1865 79th street causeway, North Bay Village, 7273073580, Kennedy House Condominium 3 J, Miami, FL 33141 -
LC AMENDMENT 2021-01-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-19
LC Amendment 2021-01-20
Florida Limited Liability 2020-08-03

Date of last update: 03 May 2025

Sources: Florida Department of State