Search icon

FIREBOLT CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: FIREBOLT CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIREBOLT CONSULTING 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: 17 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000162568
FEI/EIN Number 47-2126202

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

Mail Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
Address: 1030 ne 80th street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS ELEONOR Authorized Member 5205 ne 3rd ct, MIAMI, FL, 33137
CEBALLOS ELEONOR Agent 1030 ne 80th street, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067430 C OCEAN RENTALS EXPIRED 2015-06-28 2020-12-31 - 1320 15 TERRACE # 3, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 1030 ne 80th street, 4, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-02-01 1030 ne 80th street, 4, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 1030 ne 80th street, 4, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000608057 TERMINATED 1000000839550 DADE 2019-09-06 2039-09-11 $ 3,552.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000599793 TERMINATED 1000000833248 DADE 2019-07-15 2039-09-11 $ 1,935.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000046316 TERMINATED 1000000809719 DADE 2019-01-08 2039-01-16 $ 3,248.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000713263 TERMINATED 1000000800600 DADE 2018-10-16 2038-10-24 $ 2,301.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State