Search icon

CONSULTING US, INC. - Florida Company Profile

Company Details

Entity Name: CONSULTING US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSULTING US, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000047124
FEI/EIN Number 651126424

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

Address: 15295 S.W. 107TH LANE, # 1012, MIAMI, FL, 33196
Mail Address: 15295 S.W. 107TH LANE, # 1012, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CETRARO OSCAR A President 15295 S.W. 107TH LANE, MIAMI, FL, 33196
CETRARO OSCAR A Director 15295 S.W. 107TH LANE, MIAMI, FL, 33196
CETRARO ROSANNA Secretary 15295 S.W. 107TH LANE, MIAMI, FL, 33196
CETRARO ROSANNA Director 15295 S.W. 107TH LANE, MIAMI, FL, 33196
CETRARO OSCAR A Agent 15295 S.W. 107TH LANE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 CETRARO, OSCAR A -
CANCEL ADM DISS/REV 2004-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050191 TERMINATED 1000000855633 DADE 2020-01-14 2040-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000520187 TERMINATED 1000000835102 DADE 2019-07-26 2039-07-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000525394 TERMINATED 1000000789897 DADE 2018-07-16 2038-07-25 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000668355 TERMINATED 1000000234320 DADE 2011-09-23 2031-10-12 $ 1,584.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State