Search icon

JORGE L. CARBONELL, P.A.

Company Details

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

Agent

Name Role Address
COOKE ROBERT F Agent 10720 CARIBBEAN BLVD STE 540, CUTLER BAY, FL, 33189

President

Name Role Address
CARBONELL JORGE L President 10720 CARIBBEAN BLVD - STE. 540, CUTLER BAY, FL, 33189

Fictitious Names

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

Events

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

Documents

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