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. |
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 |
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 |
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 | - | - |
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