Search icon

CREDIT SOLUTIONS LAW FIRM P.A. - Florida Company Profile

Company Details

Entity Name: CREDIT SOLUTIONS LAW FIRM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIT SOLUTIONS LAW FIRM P.A. 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: 11 Jun 2003 (22 years ago)
Document Number: P03000064596
FEI/EIN Number 900087986

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

Address: 1522 PLUNKETT ST, HOLLYWOOD, FL, 33020, US
Mail Address: 626 E Wisconsin Ave, Suite 1000, MILWAUKEE, WI, 53202, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUEDERS ARNOLD F President 626 E Wisconsin Ave, MILWAUKEE, WI, 53202
LUEDERS ARNOLD F Vice President 626 E Wisconsin Ave, MILWAUKEE, WI, 53202
LUEDERS ARNOLD F Secretary 626 E Wisconsin Ave, MILWAUKEE, WI, 53202
LUEDERS ARNOLD F Treasurer 626 E Wisconsin Ave, MILWAUKEE, WI, 53202
RILLERA MELINDA Agent 1522 PLUNKETT ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1522 PLUNKETT ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-01-17 1522 PLUNKETT ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1522 PLUNKETT ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State