Search icon

RELINK INTERNATIONAL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: RELINK INTERNATIONAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELINK INTERNATIONAL 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.
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: 10 May 2007 (18 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L07000049938
FEI/EIN Number 260156329

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

Address: 625 GONDOLIERE AVENUE, CORAL GABLES, FL, 33143
Mail Address: 625 GONDOLIERE AVENUE, CORAL GABLES, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA CARLOS Manager 5811 MAGGIORE STREET, CORAL GABLES, FL, 33146
SOSA CARLOS E Manager 625 GONDOLIERE AVENUE, CORAL GABLES, FL, 33143
SOSA CARLOS E Agent 625 GONDOLIERE AVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF MAILING ADDRESS 2011-02-14 625 GONDOLIERE AVENUE, CORAL GABLES, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 625 GONDOLIERE AVENUE, CORAL GABLES, FL 33143 -
LC AMENDMENT AND NAME CHANGE 2011-02-03 RELINK INTERNATIONAL CONSULTING LLC -
LC AMENDMENT 2010-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 625 GONDOLIERE AVE, CORAL GABLES, FL 33143 -
REGISTERED AGENT NAME CHANGED 2010-04-20 SOSA, CARLOS E -
LC AMENDMENT 2007-06-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-14
LC Amendment and Name Change 2011-02-03
LC Amendment 2010-05-03
ANNUAL REPORT 2010-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State