Search icon

HEREDIA CONSULTING SERVICES LLC - Florida Company Profile

Company Details

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

HEREDIA CONSULTING SERVICES 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: 02 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000227406
FEI/EIN Number 82-3254563

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

Address: 1031 Ives Dairy Road Suite 228, Miami, FL, 33179, US
Mail Address: 1031 Ives Dairy Road Suite 228, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS Manager 1031 Ives Dairy Road Suite 228, Miami, FL, 33179
Garcia Belkis T Manager 1031 Ives Dairy Road Suite 228, Miami, FL, 33179
GARCIA CARLOS Agent 1031 Ives Dairy Road Suite 228, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1031 Ives Dairy Road Suite 228, Miami, FL 33179 -
REINSTATEMENT 2022-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1031 Ives Dairy Road Suite 228, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-04-22 1031 Ives Dairy Road Suite 228, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-17 GARCIA, CARLOS -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-04-22
REINSTATEMENT 2020-11-17
Florida Limited Liability 2017-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State