Entity Name: | JA LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Apr 2014 (11 years ago) |
Document Number: | P14000037456 |
FEI/EIN Number | 46-5544001 |
Address: | 1779 N University Drive, 104, Pembroke Pines, FL 33024 |
Mail Address: | 1779 N University Drive, 104, Pembroke Pines, FL 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ, ANGELICA I | Agent | 10950 NW 138th Street, 5, Hialeah Gardens, FL 33018 |
Name | Role | Address |
---|---|---|
JIMENEZ, ANGELICA I | President | 1779 N University Drive, 104 Pembroke Pines, FL 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000061236 | LAW OFFICES OF ANGELICA JIMENEZ | ACTIVE | 2022-05-16 | 2027-12-31 | No data | 1779 N UNIVERSITY DRIVE, STE 104, HOLLYWOOD, FL, 33024 |
G15000083680 | LAW OFFICES OF ANGELICA JIMENEZ | EXPIRED | 2015-08-13 | 2020-12-31 | No data | 10950 NW 138TH STREET, SUITE 5, MIAMI, FL, 33018 |
G14000080116 | 411WILL.COM | EXPIRED | 2014-08-04 | 2019-12-31 | No data | 10950 NW 138TH TERRACE, SUITE 5, HIALEAH GARDENS, FL, 33018 |
G14000078745 | 411 WILL | EXPIRED | 2014-07-30 | 2019-12-31 | No data | 10950 NW 138TH TERRACE, SUITE 5, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 1779 N University Drive, 104, Pembroke Pines, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 1779 N University Drive, 104, Pembroke Pines, FL 33024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 10950 NW 138th Street, 5, Hialeah Gardens, FL 33018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State