Search icon

CICI'S CONSULTING, LLC

Company Details

Entity Name: CICI'S CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2014 (10 years ago)
Document Number: L14000139243
FEI/EIN Number 47-1543101
Address: 6511 Nova Dr, Davie, FL, 33317, US
Mail Address: 6511 Nova Dr, Davie, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225655103 2020-06-26 2024-05-05 6511 NOVA DR # 299, DAVIE, FL, 333177401, US 4211 NW 53RD CT, COCONUT CREEK, FL, 330734006, US

Contacts

Phone +1 305-775-6291

Authorized person

Name MAY MARTINEZ
Role PRESIDENT
Phone 3057756291

Taxonomy

Taxonomy Code 106S00000X - Behavior Technician
Is Primary Yes

Agent

Name Role Address
MARTINEZ MAY Agent 6511 Nova Dr, Davie, FL, 33317

Manager

Name Role Address
MARTINEZ MAY Manager 6511 Nova Dr, Davie, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086584 PRINTS BY CICI ACTIVE 2024-07-19 2029-12-31 No data 6511 NOVA DR, SUITE 299, DAVIE, FL, 33317
G24000081513 CICI CREATES ACTIVE 2024-07-08 2029-12-31 No data 6511 NOVA DR, 299, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-06 MARTINEZ, MAY No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 6511 Nova Dr, 299, Davie, FL 33317 No data
CHANGE OF MAILING ADDRESS 2017-01-22 6511 Nova Dr, 299, Davie, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 6511 Nova Dr, 299, Davie, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State