Search icon

FAD CONSULTING SERVICES LLC - Florida Company Profile

Company Details

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

FAD CONSULTING SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: L12000018489
FEI/EIN Number 45-4496439

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

Address: 1300 SOUTH MIAMI AVE, MIAMI, FL, 33130, US
Mail Address: P.O. BOX 112297, 303, HIALEAH, FL, 33134, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGAREDA FRANCISCO E Manager 1300 SOUTH MIAMI AVE, MIAMI, FL, 33130
NOGAREDA FRANCISCO E Agent 1300 SOUTH MIAMI AVE, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096297 SUNCASUAL EXPIRED 2017-08-25 2022-12-31 - 650 PALM AVE STE 303, HIALEAH, FL, 33010
G14000064504 FRESHKO EXPIRED 2014-06-23 2019-12-31 - 650 PALM AVE, UNIT 303, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1300 SOUTH MIAMI AVE, 2708, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1300 SOUTH MIAMI AVE, 2708, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-01-31 1300 SOUTH MIAMI AVE, 2708, MIAMI, FL 33130 -
LC NAME CHANGE 2013-12-20 FAD CONSULTING SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State