Search icon

TIMESPACE MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: TIMESPACE MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMESPACE MIAMI, 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: 24 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000013097
FEI/EIN Number 46-4692716

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

Address: % Consulting Solutions Inc, 3000 N Federal Hwy - Suite 1, Fort Lauderdale, FL, 33306, US
Mail Address: % Consulting Solutions Inc, 3000 N Federal Hwy - Suite 1, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS DALE R Manager 10 WALTER CT, RUTHERFORD, NJ, 07070
SCHULTZ STANLEY Member 6835 VIENTO WAY, BOCA RATON, FL, 33433
EHRLICH RICHARD Agent 7200 W. COMMERCIAL BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
VOLUNTARY DISSOLUTION 2017-04-27 - -
LC AMENDMENT 2016-07-18 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 EHRLICH, RICHARD -
REINSTATEMENT 2016-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 % Consulting Solutions Inc, 3000 N Federal Hwy - Suite 1, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2016-03-28 % Consulting Solutions Inc, 3000 N Federal Hwy - Suite 1, Fort Lauderdale, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-07-21 - -

Documents

Name Date
DEBIT MEMO# 022171-A 2016-11-15
LC Amendment 2016-07-18
REINSTATEMENT 2016-03-28
LC Amendment 2014-07-21
Florida Limited Liability 2014-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State