Search icon

CORRY CONSULTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORRY CONSULTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORRY CONSULTING, L.L.C. 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: 03 Apr 2003 (22 years ago)
Date of dissolution: 16 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2017 (8 years ago)
Document Number: L03000012098
FEI/EIN Number 352204173

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

Address: 2655 LeJeune Road, Suite 533, CORAL GABLES, FL, 33134, US
Mail Address: 2655 LeJeune Road, Suite 533, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO Margarita R Managing Member 2655 LeJeune Road, CORAL GABLES, FL, 33134
DELGADO Margarita R Agent 2655 LeJeune Road, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 2655 LeJeune Road, Suite 533, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 2655 LeJeune Road, Suite 533, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-13 2655 LeJeune Road, Suite 533, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-13 DELGADO, Margarita R -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-10-14 - -

Documents

Name Date
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-10-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-16
LC Amendment 2008-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State