Search icon

TWO & CONSULTORIA CORP - Florida Company Profile

Company Details

Entity Name: TWO & CONSULTORIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO & CONSULTORIA 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P11000018076
FEI/EIN Number 275090876

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

Address: 1885 NE 121 ST, NORTH MIAMI, FL, 33181, US
Mail Address: 1885 NE 121 ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS KLEBER President 900 NE 195 ST, MIAMI, FL, 33179
SILVA DOS SANTOS IVALDO Vice President 900 NE 195 ST, MIAMI, FL, 33179
HIDALGO ACCOUNTING SERVICES, CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1885 NE 121 ST, 10, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-06-29 1885 NE 121 ST, 10, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 5405 NW 158 TERR, 308, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-04-29 HIDALGO ACCOUNTING SERVICES, CORP -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000142865 TERMINATED 1000000862582 DADE 2020-03-02 2030-03-04 $ 423.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-16
Domestic Profit 2011-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State