Search icon

TRAYBER LAW GROUP P.A - Florida Company Profile

Company Details

Entity Name: TRAYBER LAW GROUP P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAYBER LAW GROUP 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: 27 Oct 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2024 (a year ago)
Document Number: P14000087721
FEI/EIN Number 47-2193252

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

Address: 2750 NE 185th St, Aventura, FL, 33180, US
Mail Address: 2750 NE 185th St, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAYBER OLESYA Director 2750 NE 185th St, Aventura, FL, 33180
TRAYBER OLESYA President 2750 NE 185th St, Aventura, FL, 33180
Trayber Olesya Agent 2750 NE 185th St, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-21 TRAYBER LAW GROUP P.A -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 2750 NE 185th St, Suite 206, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-03 2750 NE 185th St, Suite 206, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 2750 NE 185th St, Suite 206, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-02-09 Trayber, Olesya -
AMENDMENT 2015-02-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
Name Change 2024-05-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State