Entity Name: | JORGE L. CARBONELL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | P08000012723 |
FEI/EIN Number | 262242510 |
Address: | 10720 CARIBBEAN BLVD STE 540, CUTLER BAY, FL, 33189, US |
Mail Address: | 10720 CARIBBEAN BLVD STE 540, CUTLER BAY, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOKE ROBERT F | Agent | 10720 CARIBBEAN BLVD STE 540, CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
CARBONELL JORGE L | President | 10720 CARIBBEAN BLVD - STE. 540, CUTLER BAY, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000131407 | CARBONELL LAW GROUP | ACTIVE | 2017-12-01 | 2027-12-31 | No data | 10720 CARIBBEAN BLVD. SUITE 540, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 10720 CARIBBEAN BLVD STE 540, CUTLER BAY, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 10720 CARIBBEAN BLVD STE 540, CUTLER BAY, FL 33189 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | COOKE, ROBERT F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 10720 CARIBBEAN BLVD STE 540, CUTLER BAY, FL 33189 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-06-14 |
Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-04-05 |
Reg. Agent Change | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State