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. |
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 |
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 |
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 |
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 | - | - |
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