Entity Name: | E-SMART CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E-SMART CONSULTING 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. |
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: | 05 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000000650 |
FEI/EIN Number |
201114996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8400 NW 58 STREET, MIAMI, FL, 33166 |
Mail Address: | 8400 NW 58 STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COCCHIOLA MIGUEL | Managing Member | 8400 NW 58 STREET, MIAMI, FL, 33166 |
COCCHIOLA TONY | Managing Member | 8400 NW 58 STREET, MIAMI, FL, 33166 |
ORTEGA-GONZALEZ PAUL MIGUEL | Managing Member | 8400 NW 58 STREET, MIAMI, FL, 33166 |
ORTEGA-MEDINA PAUL | Manager | 8400 NW 58 STREET, MIAMI, FL, 33166 |
MIRABAL JEANNETTE E | Agent | 5001 SW 74 COURT, SUITE 101, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048904 | ELEMENTO FURNITURE | EXPIRED | 2012-06-14 | 2017-12-31 | - | 8400 NW 58 ST, MIAMI, FL, 33166 |
G10000026013 | SMART INTERIOR SUPPLIES | EXPIRED | 2010-03-22 | 2015-12-31 | - | 8400 NW 58TH ST., MIAMI, FL, 33166 |
G10000023177 | IMECA SMART | EXPIRED | 2010-03-12 | 2015-12-31 | - | 8400 NW 58 ST., MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-13 | 8400 NW 58 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-13 | 5001 SW 74 COURT, SUITE 101, MIAMI, FL 33155 | - |
REINSTATEMENT | 2009-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-13 | 8400 NW 58 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-13 | MIRABAL, JEANNETTE ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-19 |
Reinstatement | 2009-11-13 |
ANNUAL REPORT | 2006-07-31 |
ANNUAL REPORT | 2005-07-21 |
Reg. Agent Change | 2004-07-07 |
Florida Limited Liabilites | 2004-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State