Entity Name: | CIC - CAMBRIDGE INTERNATIONAL CONSULTING - FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIC - CAMBRIDGE INTERNATIONAL CONSULTING - FLORIDA, 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 Mar 2007 (18 years ago) |
Date of dissolution: | 03 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2019 (5 years ago) |
Document Number: | L07000024059 |
FEI/EIN Number |
208611573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CCS-6210, 11010 Nw 30th St. Ste. 104, MIAMI, FL, 33172, US |
Mail Address: | CCS-6210, PO BOX 025323, MIAMI, FL, 33102 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ GUSTAVO | Managing Member | CCS-6210, 2250 NW 114TH ST. UNIT 1C, MIAMI, FL, 33172 |
SUAREZ ALBERTO | Managing Member | CCS-6210, 2250 NW 114TH ST. UNIT 1C, MIAMI, FL, 33172 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2019-09-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | LEGALINC CORPORATE SERVICES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-06 | CCS-6210, 11010 Nw 30th St. Ste. 104, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | CCS-6210, 11010 Nw 30th St. Ste. 104, MIAMI, FL 33172 | - |
REINSTATEMENT | 2011-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-03 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-29 |
REINSTATEMENT | 2011-02-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State