Search icon

PROFESSIONAL LEGAL SERVICES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL LEGAL SERVICES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL LEGAL SERVICES OF MIAMI, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2019 (5 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P19000091269
FEI/EIN Number 84-3971522

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

Address: 16830 SW 49 CT, Miramar, FL, 33027, US
Mail Address: 16830 SW 49 CT, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Rolando Vice President 16830 SW 49 CT, Miramar, FL, 33027
Salazar Mairelys President 16830 SW 49 CT, Miramar, FL, 33027
LOPEZ ROLANDO Agent 16830 SW 49 CT, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 16830 SW 49 CT, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-01-13 16830 SW 49 CT, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-01-13 LOPEZ, ROLANDO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 16830 SW 49 CT, Miramar, FL 33027 -
AMENDMENT 2020-05-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-13
Amendment 2020-05-27
ANNUAL REPORT 2020-01-07
Domestic Profit 2019-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State