Search icon

CONSORTIUM SOLUTIONS INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CASIMIRI DOUGLAS Manager 12555 BISCAYNE BLVD, MIAMI, FL, 33181
CASIMIRI DOUGLAS Agent 12555 BISCAYNE BLVD, MIAMI, FL, 33181

Fictitious Names

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

Events

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 - -

Documents

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