Search icon

LAW OFFICES OF CARLOS PELAYO GONZALEZ, ESQ., P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF CARLOS PELAYO GONZALEZ, ESQ., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF CARLOS PELAYO GONZALEZ, ESQ., 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: 29 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P11000085717
FEI/EIN Number 800759558

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

Address: 3785 NW 82nd Ave Suite 417, DORAL, FL, 33166, US
Mail Address: 3785 NW 82nd Ave Suite 417, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS P President 1815 NW 7TH STREET, MIAMI, FL, 33125
Executive Tax & Accounting Services, Inc Agent 8585 Sunset Drive, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 3785 NW 82nd Ave Suite 417, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-06-19 3785 NW 82nd Ave Suite 417, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8585 Sunset Drive, 105, MIAMI, FL 33143 -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Executive Tax & Accounting Services, Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State