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 |
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 |
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 | - | - |
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 |
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