Search icon

3C COMMERCIAL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: 3C COMMERCIAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3C COMMERCIAL 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.
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: 23 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000085297
FEI/EIN Number NOT APPLICABLE

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

Address: 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Britz Christo Mathys Manager 70 Martjie Avenue, Brits, 0250
APEX CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
LC AMENDED AND RESTATED ARTICLES 2013-11-22 - -
REGISTERED AGENT NAME CHANGED 2013-11-22 APEX CORPORATE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 6538 COLLINS AVENUE #286, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2013-04-24 6538 COLLINS AVENUE #286, MIAMI BEACH, FL 33141 -
LC AMENDED AND RESTATED ARTICLES 2010-11-08 - -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
LC Amended and Restated Art 2013-11-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State