Search icon

FRANCO LAW FIRM, P.A.

Company Details

Entity Name: FRANCO LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P16000021975
FEI/EIN Number 81-1841252
Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
Mail Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FRANCO LAW FIRM, P.A. Agent

Chief Executive Officer

Name Role Address
FRANCO FERNANDO Chief Executive Officer 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052860 ABOGADO FRANCO, P.A. EXPIRED 2016-05-26 2021-12-31 No data 1990 SW 27TH AVE 2ND FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1001 BRICKELL BAY DR, STE 2700, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1001 Brickell Bay Drive, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-02-20 1001 Brickell Bay Drive, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Franco Law Firm, P.A. No data
NAME CHANGE AMENDMENT 2018-02-12 FRANCO LAW FIRM, P.A. No data
NAME CHANGE AMENDMENT 2016-04-05 COUNSELOR FRANCO, P.A. No data

Documents

Name Date
Reg. Agent Change 2024-04-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
Name Change 2018-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State