Search icon

GLOBAL CONSULTING SERVICES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL CONSULTING SERVICES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL CONSULTING SERVICES INTERNATIONAL 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: 23 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000096483
FEI/EIN Number 453058880

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

Address: 1549 NE 123 ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1549 NE 123 ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTANT AND MANAGEMENT Agent 1549 NE 123 ST, NORTH MIAMI, FL, 33161
MINO MARCELO C Managing Member 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
FILIPPINI EDUARDO H Managing Member 1549 NE 123 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2016-06-17 GLOBAL CONSULTING SERVICES INTERNATIONAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1549 NE 123 ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-04-04 1549 NE 123 ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-04-04 ACCOUNTANT AND MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 1549 NE 123 ST, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2016-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
LC Name Change 2016-06-17
REINSTATEMENT 2016-04-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State