Search icon

ADAAG CONSULTING SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ADAAG CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAAG CONSULTING SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Sep 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L00000011807
FEI/EIN Number 651047571

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

Address: 235 Lincoln Rd Suite 307, Miami Beach, FL, 33139, US
Mail Address: 235 Lincoln Rd Suite 307, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADAAG CONSULTING SERVICES, LLC, ALABAMA 000-620-702 ALABAMA

Key Officers & Management

Name Role Address
LONDONO JACKELINE Managing Member 628 ALEDO AVE., CORAL GABLES, FL, 33134
MORGAN WHITNEY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 235 Lincoln Rd Suite 307, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 235 Lincoln Rd Suite 307, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-16 235 Lincoln Rd Suite 307, Miami Beach, FL 33139 -
LC AMENDMENT 2018-08-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 MORGAN WHITNEY INC -
LC AMENDMENT 2013-05-17 - -
LC AMENDMENT 2012-09-24 - -
LC AMENDMENT 2010-12-16 - -
LC AMENDMENT 2009-05-04 - -
REINSTATEMENT 2001-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
LC Amendment 2018-08-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State