Entity Name: | CONSORTIUM SOLUTIONS INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSORTIUM SOLUTIONS INTERNATIONAL 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Oct 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L14000160545 |
FEI/EIN Number |
47-3478536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12555 BISCAYNE BLVD, UNIT 446, MIAMI, FL, 33181, US |
Mail Address: | 1324 Seven Springs Blvd, UNIT 161, New port Richey, FL, 34655, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASIMIRI DOUGLAS | Manager | 12555 BISCAYNE BLVD, MIAMI, FL, 33181 |
CASIMIRI DOUGLAS | Agent | 12555 BISCAYNE BLVD, MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049885 | EMPIRE GLOBAL GROUP | EXPIRED | 2017-05-05 | 2022-12-31 | - | 1324 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655 |
G17000025389 | EMPIRE CAPITAL PARTNERS LLC | EXPIRED | 2017-03-09 | 2022-12-31 | - | 1324 SEVEN SPRINGS BLVD # 161, NEW PORT RICHEY, FL, 34655 |
G16000110581 | EMPIRE ENTERPRISE HOLDINGS | EXPIRED | 2016-10-11 | 2021-12-31 | - | 1324 SEVEN SPRINGS BLVD # 161, NEW PORT RICHEY, FL, 34655 |
G16000110578 | ENTERPRISE HOLDINGS | EXPIRED | 2016-10-11 | 2021-12-31 | - | 1324 SEVEN SPRING BLVD # 161, NEW PORT RICHEY, FL, 34655 |
G16000110573 | CENTURY HOLDINGS | EXPIRED | 2016-10-11 | 2021-12-31 | - | 1324 SEVEN SPRINGS BLVD #161, NEW PORT RICHEY, FL, 34655 |
G16000109442 | PTMO LIMITED | EXPIRED | 2016-10-06 | 2021-12-31 | - | 1324 SEVEN SPRINGS BLVD # 161, NEW PORT RICHEY, FL, 34655 |
G15000052592 | GETCO USA | EXPIRED | 2015-05-29 | 2020-12-31 | - | 12555 BISCAYNE BLVD, UNIT # 702, MIAMI, FLORIDA, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 12555 BISCAYNE BLVD, UNIT 446, MIAMI, FL 33181 | - |
LC AMENDMENT | 2016-07-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-03 | 12555 BISCAYNE BLVD, UNIT 446, MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-03 | 12555 BISCAYNE BLVD, UNIT 446, MIAMI, FL 33181 | - |
LC AMENDMENT | 2016-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | CASIMIRI, DOUGLAS | - |
LC AMENDMENT | 2015-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
LC Amendment | 2016-07-11 |
ANNUAL REPORT | 2016-05-03 |
LC Amendment | 2016-04-13 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2015-03-03 |
Florida Limited Liability | 2014-10-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State