Entity Name: | P.S.S. CONSULTING L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P.S.S. 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Mar 2007 (18 years ago) |
Document Number: | L05000058293 |
FEI/EIN Number |
202999530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2699 Tigertail Avenue, Suite #44, Miami, FL, 33133, US |
Mail Address: | P.O. Box 331295, 3191 Grand Ave., Coconut Grove, FL, 33233, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZUTAR PATRICK S | Manager | P.O. BOX 331295, MIAMI, FL, 33233 |
Caro-Szutar Jacquelyn J | Treasurer | 2699 Tigertail Avenue, Miami, FL, 33133 |
SZUTAR PATRICK S | Agent | 2699 Tigertail Avenue, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2699 Tigertail Avenue, Suite #44, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 2699 Tigertail Avenue, Suite #44, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 2699 Tigertail Avenue, Suite #44, Miami, FL 33133 | - |
CANCEL ADM DISS/REV | 2007-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-09-21 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State