Search icon

BARRETO CONSULTING SERVICES, INC.

Company Details

Entity Name: BARRETO CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2005 (19 years ago)
Document Number: P05000154982
FEI/EIN Number 203840957
Address: 305 NW 158th Lane, Pembroke Pines, FL, 33028, US
Mail Address: 305 NW 158th Lane, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OSORIO INGRID V Agent 305 NW 158th Lane, Pembroke Pines, FL, 33028

Vice President

Name Role Address
BARRETO GUSTAVO A Vice President 305 NW 158th Lane, Pembroke Pines, FL, 33028

President

Name Role Address
OSORIO INGRID V President 305 NW 158th Lane, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 305 NW 158th Lane, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2019-04-05 305 NW 158th Lane, Pembroke Pines, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 305 NW 158th Lane, Pembroke Pines, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2011-01-24 OSORIO, INGRID V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000867720 ACTIVE 1000000626893 LEON 2014-05-14 2034-08-01 $ 2,878.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000867738 ACTIVE 1000000626895 LEON 2014-05-14 2034-08-01 $ 385.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000867704 ACTIVE 1000000626890 HILLSBOROU 2014-05-14 2034-08-01 $ 352.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State