Search icon

BRADY LAW FIRM, P.A.

Company Details

Entity Name: BRADY LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P05000155740
FEI/EIN Number 76-0819316
Address: 100 Almeria Avenue, Coral Gables, FL, 33134, US
Mail Address: 100 Almeria Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Brady William T Agent 100 Almeria Avenue, Coral Gables, FL, 33134

President

Name Role Address
BRADY WILLIAM T President 100 Almeria Avenue., Coral Gables, FL, 33146
BRADY WILLIAM TJR President 100 Almeria Avenue, Coral Gables, FL, 33134

Director

Name Role Address
BRADY WILLIAM TJR Director 100 Almeria Avenue, Coral Gables, FL, 33134

Treasurer

Name Role Address
BRADY WILLIAM TJR Treasurer 100 Almeria Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 100 Almeria Avenue, Suite 360, Coral Gables, FL 33134 No data
REINSTATEMENT 2020-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 100 Almeria Avenue, Suite 360, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-03-30 100 Almeria Avenue, Suite 360, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-03-30 Brady, William Thomas No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2017-10-11 BRADY LAW FIRM, P.A. No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-04-05
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-09-25
Name Change 2017-10-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State