Search icon

OPEN CONSULTING LLC - Florida Company Profile

Company Details

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

OPEN 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: 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: 10 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L16000112471
FEI/EIN Number 81-2930983

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

Address: 465 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 465 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLC God V Manager 465 Brickell Avenue, Miami, FL, 33131
ROMALDE PAULA KMRS Agent 465 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054793 NEWCHECKPOINT EXPIRED 2018-05-02 2023-12-31 - 801 BRICKELL AVE-SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 465 Brickell Avenue, UNIT 1506, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-25 465 Brickell Avenue, UNIT 1506, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 465 Brickell Avenue, UNIT 1506, Miami, FL 33131 -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 ROMALDE, PAULA K, MRS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000155388 TERMINATED 1000000863407 DADE 2020-03-06 2040-03-11 $ 1,483.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000639029 TERMINATED 1000000841333 DADE 2019-09-23 2039-09-25 $ 990.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612468702 2021-03-27 0455 PPS 333 SE 2nd Ave Ste 2000, Miami, FL, 33131-2185
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9581
Loan Approval Amount (current) 9581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2185
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9697.02
Forgiveness Paid Date 2022-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State