Entity Name: | CENTISOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTISOLUTIONS 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. |
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: | 05 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000002706 |
FEI/EIN Number |
46-2640623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2250 NW 114TH AVENUE, UNIT 1C, CCS 18055, MIAMI, FL, 33172 |
Mail Address: | 2250 NW 114TH AVENUE, UNIT 1C, CCS 18055, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ HELEN | Managing Member | 2250 NW 114TH AVENUE, UNIT 1C, CCS 18055, MIAMI, FL, 33172 |
Gonzalez Daniel ASr. | Manager | 2250 NW 114TH AVENUE, UNIT 1C, MIAMI, FL, 33172 |
Gonzalez Alejandro ESr. | Manager | 2250 NW 114TH AVENUE, UNIT 1C, MIAMI, FL, 33172 |
A1A REGISTERED AGENT INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000094031 | BRAINPOWER, C.A. | EXPIRED | 2014-09-15 | 2019-12-31 | - | 2250 NW 114TH AVE UNIT 1-C, CCS 18055, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | A1A REGISTERED AGENT INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-06 | 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State