Search icon

FLORAS CONSULTING LLC - Florida Company Profile

Company Details

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

FLORAS CONSULTING 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: 14 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000022030
FEI/EIN Number 46-0646999

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

Address: 9180 E Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US
Mail Address: 9180 E Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olivieri Pier Marco President 1005 Kane Concourse, Bay Harbour Islands, FL, 33154
OLIVIERI PIER MARCO Agent 465 Brickel Av, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 465 Brickel Av, 4702, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 9180 E Bay Harbor Dr, Apt 5B, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-06-19 9180 E Bay Harbor Dr, Apt 5B, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2015-02-12 OLIVIERI , PIER MARCO -
LC AMENDMENT 2012-02-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State