Search icon

CONSULTEAM LLC - Florida Company Profile

Company Details

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

CONSULTEAM 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: 07 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L14000038365
FEI/EIN Number 46-5370698

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

Address: 3095 East 11th Avenue, Hialeah, FL, 33013, US
Mail Address: 3095 E 11TH AV, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGO PAOLO Chief Executive Officer 3095 E 11TH av, Hialeah, FL, 33013
LONGO PAOLO Agent 3095 E 11TH AV, Hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067352 CTG INSURANCE AGENCY EXPIRED 2014-06-28 2019-12-31 - 2600 S DOUGLAS RD,STE 510, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 3095 East 11th Avenue, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2021-08-16 3095 East 11th Avenue, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2021-08-16 LONGO, PAOLO -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 3095 E 11TH AV, Hialeah, FL 33013 -
LC NAME CHANGE 2015-11-05 CONSULTEAM LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State