Search icon

CONSORTIUM INTERNATIONAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CONSORTIUM INTERNATIONAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSORTIUM INTERNATIONAL HOLDINGS 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: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: L12000064720
FEI/EIN Number 832269839

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

Address: 4780 NE 28 AVENUE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4780 NE 28 AVENUE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVO LAWRENCE A MMGM 4780 NE 28 AVENUE, FORT LAUDERDALE, FL, 33308
SALVO LAWRENCE Manager 4780 NE 28 AVENUE, FORT LAUDERDALE, FL, 33308
Salvo Lawrence A Chairman 4780 NE 28 AVENUE, FORT LAUDERDALE, FL, 33308
Aguirre-Gonzales Paul Auth 4780 NE 28 AVENUE, FORT LAUDERDALE, FL, 33308
Agudelo Luis A Auth 4780 NE 28 AVENUE, FORT LAUDERDALE, FL, 33308
SALVO LAWRENCE A Agent 4780 NE 28 AVENUE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4780 NE 28 AVENUE, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-03-13 4780 NE 28 AVENUE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 4780 NE 28 AVENUE, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2017-04-10 CONSORTIUM INTERNATIONAL HOLDINGS LLC -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
LC Amendment and Name Change 2017-04-10
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State