Search icon

CORTES CONSULTING LLC - Florida Company Profile

Company Details

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

CORTES 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: 15 Sep 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L16000172272
FEI/EIN Number 81-3922943

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

Address: 1106 NW 19th Street, FT LAUDERDALE, FL, 33311, US
Mail Address: 1106 NW 19th Street, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES BENNY JUNIOR Chief Executive Officer 1106 NW 19th Street, Ft. Lauderdale, FL, 33311
CORTES BENNY JUNIOR Agent 1106 NW 19th Street, Ft. Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012874 3 KINGS RESTORATION ACTIVE 2021-01-27 2026-12-31 - 403 NE 23RD AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 1106 NW 19th Street, Ft. Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 1106 NW 19th Street, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-12-27 1106 NW 19th Street, FT LAUDERDALE, FL 33311 -
LC NAME CHANGE 2021-03-12 CORTES CONSULTING LLC -
LC NAME CHANGE 2019-02-19 3 KINGS RESTORATION LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-07
LC Name Change 2021-03-12
ANNUAL REPORT 2020-01-16
LC Name Change 2019-02-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State