Search icon

LAW OFFICES OF JEFFREY ALAN AENLLE, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JEFFREY ALAN AENLLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JEFFREY ALAN AENLLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P12000013401
FEI/EIN Number 45-4377243

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

Address: 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AENLLE JEFFREY A President 601 BRICKELL DEY DRIVE, MIAMI, FL, 33131
AENLLE JEFFREY A Agent 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-01-22 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State