Search icon

CONSENSUS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CONSENSUS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSENSUS INTERNATIONAL, 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: 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: 10 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2007 (18 years ago)
Document Number: L07000003582
FEI/EIN Number 711020600

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

Address: 3905 NW 107 AVE,, DORAL, FL, 33178, US
Mail Address: 3905 NW 107th Ave, Suite 411, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRILLON MAURICIO Managing Member 3905 NW 107 AVE,, DORAL, FL, 33178
CASTRILLON ANDRES D Managing Member 3905 NW 107 AVE,, DORAL, FL, 33178
CASTRILLON MAURICIO Agent 3905 NW 107 AVE,, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-19 3905 NW 107 AVE,, SUITE 411, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-06-19 CASTRILLON, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 3905 NW 107 AVE,, SUITE 411, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 3905 NW 107 AVE,, SUITE 411, DORAL, FL 33178 -
LC AMENDMENT 2007-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472977207 2020-04-16 0455 PPP 3905 NW 107 AVE, STE 411, MIAMI, FL, 33178
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 172800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-1878
Project Congressional District FL-26
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174343.36
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State