Search icon

JA LAW FIRM, P.A.

Company Details

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

Agent

Name Role Address
JIMENEZ, ANGELICA I Agent 10950 NW 138th Street, 5, Hialeah Gardens, FL 33018

President

Name Role Address
JIMENEZ, ANGELICA I President 1779 N University Drive, 104 Pembroke Pines, FL 33024

Fictitious Names

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

Events

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

Documents

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