Entity Name: | CUZA CONSULTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUZA CONSULTING GROUP, 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: | 27 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000118317 |
FEI/EIN Number |
510663399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4490 NW 201st Ter, Miami Gardens, FL, 33055, US |
Mail Address: | 4490 NW 201st Ter, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUZA SANTAMARIA JOSE L | Manager | 4490 NW 201st Ter, Miami Gardens, FL, 33055 |
CUZA SANTAMARIA JOSE L | Agent | 4490 NW 201st Ter, Miami Gardens, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000027216 | SOUTH FLORIDA MEDI-WASTE | EXPIRED | 2010-03-23 | 2015-12-31 | - | 5291 SW 5TH TERRACE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 4490 NW 201st Ter, Miami Gardens, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 4490 NW 201st Ter, Miami Gardens, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 4490 NW 201st Ter, Miami Gardens, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | CUZA SANTAMARIA, JOSE L | - |
REINSTATEMENT | 2021-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State