Search icon

ILI CONSULTORES LLC - Florida Company Profile

Company Details

Entity Name: ILI CONSULTORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILI CONSULTORES 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: 31 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L18000027750
FEI/EIN Number 30-1065428

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

Address: 8200 NW 41 STREET SUITE 200, DORAL, FL, 33166, US
Mail Address: 1374 Majesty Terrace, WESTON, FL, 33327, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLFC AND ASSOCIATES LLC Agent -
INCIARTE LUIS I Manager 8200 NW 41 STREET SUITE 200, DORAL, FL, 33166
Story Enrique J Manager 1374 Majesty Terrace, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-06 8200 NW 41 STREET SUITE 200, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 8200 NW 41 STREET SUITE 200, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-04-28 CLFC and Associates LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 8200 NW 41 Street suite 200, Doral, FL 33166 -
LC NAME CHANGE 2020-05-26 ILI CONSULTORES LLC -
LC AMENDMENT AND NAME CHANGE 2019-10-21 LII CONSULTORES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
LC Amendment and Name Change 2019-10-21
ANNUAL REPORT 2019-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State