Search icon

CONSITEC USA LLC - Florida Company Profile

Company Details

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

CONSITEC 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: 05 Nov 2013 (11 years ago)
Date of dissolution: 20 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (a year ago)
Document Number: L13000155565
FEI/EIN Number 46-4054962

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

Address: 15881 SW 104TH TER, Miami, FL, 33196, US
Mail Address: 15881 SW 104TH TER, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOSO IVANS J Managing Member 15881 SW 104 TERRACE, MIAMI, FL, 33196
Duarte Sonia C Manager 15881 SW 104TH TER, Miami, FL, 33196
Duarte Sonia C Agent 15881 SW 104TH TER, Miami, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 15881 SW 104TH TER, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2018-04-20 15881 SW 104TH TER, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-04-20 Duarte, Sonia C. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 15881 SW 104TH TER, Miami, FL 33196 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State