Search icon

BUSINESS SOLUTIONS CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS SOLUTIONS CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS SOLUTIONS CONSULTING GROUP 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: 12 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L14000094534
FEI/EIN Number 47-1134622

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

Address: 253 NE 2ND ST, MIAMI, FL, 33132, US
Mail Address: 253 NE 2ND ST, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Emanuel Victor President 10330 nw 2nd ave, Miami shores, FL, 33150
Emanuel Sureya V Vice President 8292 NW 24th street, CORAL SPRINGS, FL, 33065
MARTINEZ JOHN Secretary 3047 ARTHUR TERRACE, HOLLYWOOD, FL, 33021
CORTEZ NATALIE Treasurer 3047 ARTHUR TERRACE, HOLLYWOOD, FL, 33021
Bennett Chad Treasurer 253 NE 2ND ST, MIAMI, FL, 33132
EMANUEL VICTOR Agent 300 S Biscayne Blvd, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073515 IGNITE PAYMENTS PROCESSING GROUP EXPIRED 2014-07-15 2019-12-31 - 1504 BAY RD STE 3210, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 253 NE 2ND ST, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-05-30 253 NE 2ND ST, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 300 S Biscayne Blvd, MIAMI, FL 33131 -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 EMANUEL, VICTOR -
LC AMENDMENT 2014-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-11
REINSTATEMENT 2022-12-07
AMENDED ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State