Search icon

PALMA CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PALMA CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMA 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.
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: 19 Oct 2009 (15 years ago)
Date of dissolution: 18 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L09000100807
FEI/EIN Number 460523714

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

Address: 1830 Radius Dr., Hollywood, FL, 33020, US
Mail Address: 1830 Radius Dr., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINQUEMANI GRACIELA Managing Member 1830 Radius Dr., Hollywood, FL, 33020
PALMA ROBERTO Managing Member 1830 Radius Dr., Hollywood, FL, 33020
RIERA JUAN CARLOS Agent 6941 Miller Dr., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087889 AMERICAN CONSULT EXPIRED 2018-08-08 2023-12-31 - 2000 PONCE DE LEON BLVD, SUITE 653, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1830 Radius Dr., Unit 1203, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-16 1830 Radius Dr., Unit 1203, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 6941 Miller Dr., MIAMI, FL 33155 -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2022-11-18
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State