Search icon

CONSULTORA DE COMERCIO INTERNATIONAL L.L.C - Florida Company Profile

Company Details

Entity Name: CONSULTORA DE COMERCIO INTERNATIONAL L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSULTORA DE COMERCIO INTERNATIONAL L.L.C 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: 24 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: L14000149841
FEI/EIN Number 35-2545433

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

Address: 1400 NW 107TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 1400 NW 107TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLEITEL CHRISTIAN J Manager 1400 NW 107TH AVENUE, MIAMI, FL, 33172
TAXCARE SOUTH MIAMI Agent 1400 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1400 NW 107TH AVENUE, STE 203, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 1400 NW 107TH AVENUE, STE 203, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-10-29 1400 NW 107TH AVENUE, STE 203, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-02-14 TAXCARE SOUTH MIAMI -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-18
REINSTATEMENT 2015-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State