Search icon

AVANZA CONSULTING GROUP, LLC

Company Details

Entity Name: AVANZA CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2012 (13 years ago)
Date of dissolution: 30 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: L12000063710
FEI/EIN Number 45-5256840
Address: 261 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030
Mail Address: P.O. BOX 925124, PRINCETON, FL, 33092--51, 24
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DENORD LUCKNER C Agent 1938 SE 22nd CT, HOMESTEAD, FL, 33035

Chief Financial Officer

Name Role Address
ESTINFIL JOSUE Chief Financial Officer P.O. BOX 925124, PRINCETON, FL, 33092-51

Vice President

Name Role Address
JEAN SAMUEL Vice President 261 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Chief Executive Officer

Name Role Address
Denord Luckner C Chief Executive Officer 1938 SE 22nd CT, Homestead, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073251 AVANZA INSURANCE AGENCY EXPIRED 2012-07-23 2017-12-31 No data P.O. BOX 925124, PRINCETON, FL, 33092-5124
G12000073259 AVANZA TAX SOLUTIONS EXPIRED 2012-07-23 2017-12-31 No data P.O BOX 925124, PRINCETON, FL, 33092-5124

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 1938 SE 22nd CT, HOMESTEAD, FL 33035 No data
LC AMENDMENT 2012-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 261 S HOMESTEAD BLVD, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-21
AMENDED ANNUAL REPORT 2014-10-15
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-10
LC Amendment 2012-11-13
Florida Limited Liability 2012-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State