Entity Name: | EXPERTNESS BUSINESS CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPERTNESS BUSINESS CONSULTING, 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: | 23 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2017 (8 years ago) |
Document Number: | L14000099849 |
FEI/EIN Number |
38-3934738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 999 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVEIRA GOIS EVANDRO | Manager | 999 BRICKELL AVENUE, MIAMI, FL, 33131 |
CYAN CONSULTANTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000071969 | EXPERTNESS TRANSLATIONS | EXPIRED | 2017-07-03 | 2022-12-31 | - | 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 111 E MONUMENT AVE, SUITE 401-12, KISSIMMEE, FL 34741-5762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 111 E Monument Ave, Suite 401-12, Kissimmee, FL 34741-5762 | - |
CHANGE OF MAILING ADDRESS | 2017-10-26 | 999 BRICKELL AVENUE, SUITE 410, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-26 | 999 BRICKELL AVENUE, SUITE 410, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-26 | CYAN CONSULTANTS INC | - |
REINSTATEMENT | 2017-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2015-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
AMENDED ANNUAL REPORT | 2017-10-26 |
REINSTATEMENT | 2017-06-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State