Search icon

CIC - CAMBRIDGE INTERNATIONAL CONSULTING - FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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