Search icon

CONSO-USA, LLC - Florida Company Profile

Company Details

Entity Name: CONSO-USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSO-USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L09000100122
FEI/EIN Number 271136845

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

Address: 7671 NW 113 PATH, DORAL, FL, 33178, US
Mail Address: 7671 NW 113 PATH, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO FRANCO MARIA C Managing Member 7671 NW 113 PATH, DORAL, FL, 33178
PADRON SAA MAURICIO L Managing Member 7671 NW 113 PATH, DORAL, FL, 33178
CASTILLO MARIA C Agent 7671 NW 113 PATH, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007120 MP PASSENGERS EXPIRED 2017-01-19 2022-12-31 - 7671 NW 113TH. PATH, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 7671 NW 113 PATH, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-03-28 7671 NW 113 PATH, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-03-28 CASTILLO, MARIA CAROLINA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 7671 NW 113 PATH, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State