Search icon

CESANI CONSULTANTS LLC

Company Details

Entity Name: CESANI CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Sep 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000084689
FEI/EIN Number 263347705
Address: 2475 BRICKELL AVENUE, 1003, MIAMI, FL, 33129, US
Mail Address: 2475 BRICKELL AVENUE, 1003, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
MEINHOLD ANIECE Managing Member 2475 BRICKELL AVENUE, SUITE 1003, MIAMI, FL, 33129
ZAPATA-DIAZ CESAR Managing Member 2475 BRICKELL AVENUE, SUITE 1003, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09030900341 GREENROKS ECO APPAREL EXPIRED 2009-01-30 2014-12-31 No data 2475 BRICKELL AVE., APT. 1003, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001032060 TERMINATED 1000000514439 DADE 2013-05-20 2033-05-29 $ 1,483.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-02
Florida Limited Liability 2008-09-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State