Search icon

LEGAL ADJUSTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL ADJUSTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGAL ADJUSTING GROUP, INC. 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: 01 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: P12000082866
FEI/EIN Number 46-1135848

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

Address: 4100 SW 125TH AVENUE, MIAMI, FL, 33175, US
Mail Address: 4100 SW 125TH AVENUE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDO CLAUDIA C President 4100 SW 125 AVENUE, MIAMI, FL, 33175
CORDO JOSE J Vice President 4100 SW 125TH AVENUE, MIAMI, FL, 33175
CORDO JOSE Agent 4100 SW 125TH AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4100 SW 125TH AVENUE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-04-30 4100 SW 125TH AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CORDO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4100 SW 125TH AVENUE, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-09-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State