Search icon

CONSAER USA, LLC - Florida Company Profile

Company Details

Entity Name: CONSAER USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSAER USA, 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: 18 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000119661
FEI/EIN Number 99-0380744

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

Address: 1931 ARTHUR STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1931 ARTHUR STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moreira Angela Manager 15285 SW 107th Lane, Miami, FL, 33196
Moreira Angela Agent 15285 SW 107th Lane, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055971 COMPANYSCENT EXPIRED 2017-05-19 2022-12-31 - 603 WAVESIDE DRIVE, LAMPLIGHTER VILLAGE, WEST MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Moreira, Angela -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 15285 SW 107th Lane, #222, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 1931 ARTHUR STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-08-21 1931 ARTHUR STREET, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2012-11-13 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-29
LC Amendment 2012-11-13
Florida Limited Liability 2012-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State