Search icon

FLORIDA CLINTRIALS CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CLINTRIALS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FLORIDA CLINTRIALS 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: 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: 14 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2020 (4 years ago)
Document Number: L12000064350
FEI/EIN Number 87-2615015

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

Address: 3071 SW 27TH AVENUE, # 26, MIAMI, FL 33133
Mail Address: 32959 KALOKO RD, Wesley Chapel, FL 33543
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADURO, OLIVER Agent 3071 SW 27TH AVENUE, # 26, MIAMI, FL 33133
MADURO, OLIVER, Dr. Authorized Member 3071 SW 27TH AVENUE # 26, MIAMI, FL 33133
MADURO, OLIVER EMMANUEL, CRA Authorized Member 3071 SW 27TH AVENUE, # 26 MIAMI, FL 33133
Maduro, Priscilla, Business Manager, MBA Authorized Representative 3071 SW 27TH AVENUE, # 26 MIAMI, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-12-24 3071 SW 27TH AVENUE, # 26, MIAMI, FL 33133 -
REINSTATEMENT 2020-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 3071 SW 27TH AVENUE, # 26, MIAMI, FL 33133 -
REINSTATEMENT 2016-01-15 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 MADURO, OLIVER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-12-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-01-15
ANNUAL REPORT 2014-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State