Search icon

CORE TRANSFORMATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: CORE TRANSFORMATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE TRANSFORMATION GROUP 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: 24 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L16000195329
FEI/EIN Number 81-4288570

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

Address: 55 SE 6TH ST, 2410, MIAMI, FL, 33131, UN
Mail Address: 909 NE 99TH ST., MIAMI SHORES, FL, 33138, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO MARIA Manager 55 SE 6TH ST, MIAMI, FL, 33131
RUBIO MARIA Authorized Representative 55 SE 6TH ST, MIAMI, FL, 33131
RUBIO MARIA JOSE Agent 55 SE 6TH ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118935 CORE CONSULTING EXPIRED 2016-11-02 2021-12-31 - 55 SE 6TH ST, 2410, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 55 SE 6TH ST, 2410, MIAMI 33131 UN -
CHANGE OF MAILING ADDRESS 2025-01-10 55 SE 6TH ST, 2410, MIAMI 33131 UN -
REGISTERED AGENT NAME CHANGED 2025-01-10 RUBIO, MARIA JOSE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 55 SE 6TH ST, 2410, MIAMI, FL 33131 -
REINSTATEMENT 2023-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-04-19
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State