Search icon

ROSTOVA WESTERMAN LAW GROUP, P.A.

Company Details

Entity Name: ROSTOVA WESTERMAN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Feb 2018 (7 years ago)
Document Number: P16000056808
FEI/EIN Number 81-3200208
Address: 6991 N State Road 7, Second Floor, Parkland, FL, 33073, US
Mail Address: PO Box 810, Clayton, GA, 30525, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rostova Irina Agent 6991 N. State Road 7, Parkland, FL, 33073

President

Name Role Address
WESTERMAN-KEUNING SASHA N President PO Box 810, Clayton, GA, 30525

Vice President

Name Role Address
ROSTOVA IRINA A Vice President 6991 N State Road 7, Parkland, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116252 WESTERMAN IMMIGRATION LAW ACTIVE 2022-09-15 2027-12-31 No data 4901 NW 17 WAY SUITE 303, FORT LAUDERDALE, FL, 33309
G18000016277 FLORIDA OVERSEAS LAW GROUP, P.A. EXPIRED 2018-01-30 2023-12-31 No data 601 BRICKELL KEY DRIVE, SUITE 500, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 6991 N State Road 7, Second Floor, Parkland, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-02-02 6991 N State Road 7, Second Floor, Parkland, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 Rostova, Irina No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 6991 N. State Road 7, Second Floor, Parkland, FL 33073 No data
MERGER 2018-02-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000178553
MERGER 2016-11-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000166001

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
Merger 2018-02-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-20
Merger 2016-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State