Search icon

CONSUL-TECH ENTERPRISES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 9544384300
Plan sponsor’s mailing address 3141 COMMERCE PARKWAY, MIRIMAR, FL, 33025
Plan sponsor’s address 3141 COMMERCE PARKWAY, MIRIMAR, FL, 33025

Plan administrator’s name and address

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

Agent

Name Role Address
Jesus Suarez JPhd Agent 8200 NW 41st Street, Doral, FL, 33166

Seni

Name Role Address
Leon Roberto Seni 8200 NW 41st Street, Doral, FL, 33166

Chairman

Name Role Address
SUAREZ JESUS J Chairman 8200 NW 41st Street, Doral, FL, 33166

President

Name Role Address
RIEFKOHL FREDERIK L President 8200 NW 41st Street, Doral, FL, 33166

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 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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State