Search icon

CONSUL-TECH ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSUL-TECH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUL-TECH ENTERPRISES, 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: 16 Apr 2008 (17 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P08000038933
FEI/EIN Number 262443104

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

Address: 8200 NW 41st Street, Doral, FL, 33166, US
Mail Address: 8200 NW 41st Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leon Roberto Seni 8200 NW 41st Street, Doral, FL, 33166
SUAREZ JESUS J Chairman 8200 NW 41st Street, Doral, FL, 33166
RIEFKOHL FREDERIK L President 8200 NW 41st Street, Doral, FL, 33166
Jesus Suarez JPhd Agent 8200 NW 41st Street, Doral, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
651123417
Plan Year:
2009
Number Of Participants:
345
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093598 CSA CENTRAL, INC. EXPIRED 2016-08-29 2021-12-31 - 8200 N.W. 41ST STREET, SUITE 305, DORAL, FL, 33166-6207
G10000027792 CONSULTECH EXPIRED 2010-03-26 2015-12-31 - 6100 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
MERGER 2021-01-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000001176. MERGER NUMBER 700000211307
MERGER 2020-12-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000207587
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 8200 NW 41st Street, Suite 318, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 8200 NW 41st Street, Suite 318, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-09-30 8200 NW 41st Street, Suite 318, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Jesus , Suarez J, Phd -
MERGER 2015-07-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000152695
MERGER 2013-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000136813
MERGER NAME CHANGE 2008-06-06 CONSUL-TECH ENTERPRISES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2008-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000088235

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000163793 TERMINATED 1000000254746 DADE 2012-02-29 2032-03-07 $ 4,395.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000104904 TERMINATED 1000000250305 DADE 2012-02-09 2032-02-15 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-01-29
Merger 2020-12-01
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-05-16
AMENDED ANNUAL REPORT 2016-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State