Search icon

CONSULETA'S, LLC - Florida Company Profile

Company Details

Entity Name: CONSULETA'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSULETA'S, 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: 28 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: L12000148568
FEI/EIN Number 37-1707681

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

Address: 1108 Ponce de Leon Blvd., CORAL GABLES, FL, 33134, US
Mail Address: 1108 Ponce de Leon Blvd., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HORACIO G Auth 1108 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
GARCIA FLORENCIA V Auth 1108 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
GARCIA MICAELA Auth 1108 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
Garcia Facundo Auth 1108 Ponce de Leon Blvd., Coral Gables, FL, 33134
GARCIA CONSUELO Auth 1108 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
Fors Jorge LSr. Agent 1108 Ponce de Leon Blvd., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 1108 Ponce de Leon Blvd., CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-02-04 1108 Ponce de Leon Blvd., CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-02-04 Fors, Jorge L, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 1108 Ponce de Leon Blvd., CORAL GABLES, FL 33134 -
REINSTATEMENT 2016-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-04-14
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State