Search icon

SERVICIOS CONSULARES, LLC - Florida Company Profile

Company Details

Entity Name: SERVICIOS CONSULARES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICIOS CONSULARES, 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: 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: 04 May 2001 (24 years ago)
Date of dissolution: 02 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: L01000007026
FEI/EIN Number 651102678

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

Address: 2800 GLADES CIR, STE 121, WESTON, FL, 33327-2270, US
Mail Address: 2800 GLADES CIR, STE 121, WESTON, FL, 33327-2270, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JORGE A Managing Member 2800 GLADES CIR STE 121, WESTON, FL, 333272270
MARQUEZ JORGE A Agent 2800 GLADES CIR STE 121, WESTON, FL, 333272270

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015202 SERVICIOS CONSULARES EXPIRED 2014-02-12 2019-12-31 - 2800 GLADES CIR STE 121, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-02 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 MARQUEZ , JORGE A -
CHANGE OF MAILING ADDRESS 2012-01-18 2800 GLADES CIR, STE 121, WESTON, FL 33327-2270 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 2800 GLADES CIR STE 121, WESTON, FL 33327-2270 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 2800 GLADES CIR, STE 121, WESTON, FL 33327-2270 -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State