Entity Name: | INVESTMENT CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENT 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: | 24 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000051896 |
FEI/EIN Number |
205060013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Alberni, Caballero & Fierman, LLP., 4649 Ponce De Leon Blvd., CORAL GABLES, FL, 33146, US |
Mail Address: | c/o Alberni, Caballero & Fierman, LLP., 4649 Ponce De Leon Blvd., CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTERO BERNARDO | Manager | c/o Alberni, Caballero & Co., LLP., CORAL GABLES, FL, 33134 |
ALBERNI, CABALLERO & COMPANY, LLP. | Agent | 4649 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | c/o Alberni, Caballero & Fierman, LLP., 4649 Ponce De Leon Blvd., Suite #404, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | c/o Alberni, Caballero & Fierman, LLP., 4649 Ponce De Leon Blvd., Suite #404, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-11 | 4649 PONCE DE LEON BLVD., #404, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-11 | ALBERNI, CABALLERO & COMPANY, LLP. | - |
REINSTATEMENT | 2013-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-02-05 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-31 |
REINSTATEMENT | 2013-12-11 |
ANNUAL REPORT | 2012-07-13 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-03-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State