Search icon

LINARES CONSULTING, CORP. - Florida Company Profile

Company Details

Entity Name: LINARES CONSULTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINARES CONSULTING, CORP. 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000105642
FEI/EIN Number 201375465

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

Address: 1055 W. 77TH ST #204, HIALEAH, FL, 33014
Mail Address: 4803 NW 195 ST, OPA LOCKA, FL, 33055
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES ROBERTO P President 4803 NW 195 ST, OPA LOCKA, FL, 33055
LINARES ROBERTO P Agent 4803 NW 195 ST, OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-10-15 LINARES CONSULTING, CORP. -
CHANGE OF MAILING ADDRESS 2006-04-30 1055 W. 77TH ST #204, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 4803 NW 195 ST, OPA LOCKA, FL 33055 -
REGISTERED AGENT NAME CHANGED 2005-04-27 LINARES, ROBERTO P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000471743 TERMINATED 1000000223378 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Name Change 2007-10-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State