Entity Name: | CONSUL-TECH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSUL-TECH ENTERPRISES, INC. EMPLOYEE STOCK OWNERSHIP PLAN | 2009 | 651123417 | 2010-10-18 | CONSUL-TECH ENTERPRISES, INC. | 345 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 651123417 |
Plan administrator’s name | CONSUL-TECH ENTERPRISES, INC. |
Plan administrator’s address | 3141 COMMERCE PARKWAY, MIRIMAR, FL, 33025 |
Administrator’s telephone number | 9544384300 |
Number of participants as of the end of the plan year
Active participants | 118 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 227 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 341 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-18 |
Name of individual signing | CARLOS MALLOL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-18 |
Name of individual signing | CARLOS MALLOL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Jesus Suarez JPhd | Agent | 8200 NW 41st Street, Doral, FL, 33166 |
Name | Role | Address |
---|---|---|
Leon Roberto | Seni | 8200 NW 41st Street, Doral, FL, 33166 |
Name | Role | Address |
---|---|---|
SUAREZ JESUS J | Chairman | 8200 NW 41st Street, Doral, FL, 33166 |
Name | Role | Address |
---|---|---|
RIEFKOHL FREDERIK L | President | 8200 NW 41st Street, Doral, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000093598 | CSA CENTRAL, INC. | EXPIRED | 2016-08-29 | 2021-12-31 | No data | 8200 N.W. 41ST STREET, SUITE 305, DORAL, FL, 33166-6207 |
G10000027792 | CONSULTECH | EXPIRED | 2010-03-26 | 2015-12-31 | No data | 6100 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-01-25 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000001176. MERGER NUMBER 700000211307 |
MERGER | 2020-12-01 | No data | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 8200 NW 41st Street, Suite 318, Doral, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 8200 NW 41st Street, Suite 318, Doral, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Jesus , Suarez J, Phd | No data |
MERGER | 2015-07-02 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000152695 |
MERGER | 2013-12-20 | No data | 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 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000088235 |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State