Search icon

IMMIGRATION LAW CENTER, INC. - Florida Company Profile

Company Details

Entity Name: IMMIGRATION LAW CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMIGRATION LAW CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2006 (19 years ago)
Document Number: P01000047265
FEI/EIN Number 651133441

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

Address: 10800 Biscayne Boulevard, Suite 350, North Miami, FL, 33161, US
Mail Address: PO BOX 710577, HOUSTON, TX, 77271
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Law Office of Isaac Benmergui, P.A. Agent 10800 Biscayne Boulevard, North Miami, FL, 33161
MANDL ARON M President PO BOX 710577, HOUSTON, TX, 77271
MANDL ARON M Director PO BOX 710577, HOUSTON, TX, 77271

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 10800 Biscayne Boulevard, Suite 350, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Law Office of Isaac Benmergui, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 10800 Biscayne Boulevard, Suite 350, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2008-04-28 10800 Biscayne Boulevard, Suite 350, North Miami, FL 33161 -
AMENDMENT 2006-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State