Search icon

CENTISOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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