Search icon

CONSULTANTS SOLUTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: CONSULTANTS SOLUTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSULTANTS SOLUTION 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 Mar 2010 (15 years ago)
Date of dissolution: 24 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2020 (4 years ago)
Document Number: L10000030665
FEI/EIN Number 272162481

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

Address: 848 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 848 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sunder Rajagopal K President 848 Brickell Avenue, MIAMI, FL, 33131
Rajagopal Sunder K Agent 848 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 848 Brickell Avenue, Penthouse 6, MIAMI, FL 33131 -
REINSTATEMENT 2019-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 848 Brickell Avenue, Penthouse 6, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-10-06 848 Brickell Avenue, Penthouse 6, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-10-06 Rajagopal, Sunder K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-24
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State