Search icon

CF INVESTOR CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: CF INVESTOR CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CF INVESTOR CONSULTANTS, 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: 13 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L14000159593
FEI/EIN Number 30-0843429

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

Address: 11328 SW 59 Street, Cooper City, FL, 33330, US
Mail Address: 11328 SW 59 Street, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CAROLINA Authorized Member 8377 NW 39 Court, Cooper City, FL, 33024
Fernandez Carolina Agent 11328 SW 59 Street, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031975 CAROLINA FERNANDEZ AESTHETICS ACTIVE 2020-03-13 2025-12-31 - 11328 SW 59TH ST, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 11328 SW 59 Street, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-01-05 11328 SW 59 Street, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 11328 SW 59 Street, Cooper City, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 Fernandez, Carolina -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State