Entity Name: | CONSORTIUM SOLUTIONS INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 14 Oct 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000160545 |
FEI/EIN Number | 47-3478536 |
Address: | 12555 BISCAYNE BLVD, UNIT 446, MIAMI, FL 33181 |
Mail Address: | 1324 Seven Springs Blvd, UNIT 161, New port Richey, FL 34655 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASIMIRI, DOUGLAS | Agent | 12555 BISCAYNE BLVD, UNIT 446, MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
CASIMIRI, DOUGLAS | Manager | 12555 BISCAYNE BLVD, UNIT 446 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 | No data | 1324 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655 |
G17000025389 | EMPIRE CAPITAL PARTNERS LLC | EXPIRED | 2017-03-09 | 2022-12-31 | No data | 1324 SEVEN SPRINGS BLVD # 161, NEW PORT RICHEY, FL, 34655 |
G16000110581 | EMPIRE ENTERPRISE HOLDINGS | EXPIRED | 2016-10-11 | 2021-12-31 | No data | 1324 SEVEN SPRINGS BLVD # 161, NEW PORT RICHEY, FL, 34655 |
G16000110578 | ENTERPRISE HOLDINGS | EXPIRED | 2016-10-11 | 2021-12-31 | No data | 1324 SEVEN SPRING BLVD # 161, NEW PORT RICHEY, FL, 34655 |
G16000110573 | CENTURY HOLDINGS | EXPIRED | 2016-10-11 | 2021-12-31 | No data | 1324 SEVEN SPRINGS BLVD #161, NEW PORT RICHEY, FL, 34655 |
G16000109442 | PTMO LIMITED | EXPIRED | 2016-10-06 | 2021-12-31 | No data | 1324 SEVEN SPRINGS BLVD # 161, NEW PORT RICHEY, FL, 34655 |
G15000052592 | GETCO USA | EXPIRED | 2015-05-29 | 2020-12-31 | No data | 12555 BISCAYNE BLVD, UNIT # 702, MIAMI, FLORIDA, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 12555 BISCAYNE BLVD, UNIT 446, MIAMI, FL 33181 | No data |
LC AMENDMENT | 2016-07-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-03 | 12555 BISCAYNE BLVD, UNIT 446, MIAMI, FL 33181 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-03 | 12555 BISCAYNE BLVD, UNIT 446, MIAMI, FL 33181 | No data |
LC AMENDMENT | 2016-04-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | CASIMIRI, DOUGLAS | No data |
LC AMENDMENT | 2015-03-03 | No data | No data |
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: 20 Feb 2025
Sources: Florida Department of State