Search icon

CONSULTORES Y SUMINISTROS TECNICOS C.A. INC - Florida Company Profile

Company Details

Entity Name: CONSULTORES Y SUMINISTROS TECNICOS C.A. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSULTORES Y SUMINISTROS TECNICOS C.A. 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: 29 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000101994
FEI/EIN Number 453968560

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

Address: 8450 NW 102 TH AVENUE, SUITE 407, DORAL, FL, 33178, US
Mail Address: 8450 NW 102 TH AVENUE, SUITE 407, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ BLANCA L President 8450 NW 102 TH AVENUE, DORAL, FL, 33178
FERNANDEZ BLANCA L Agent 8450 NW 102 TH AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 8450 NW 102 TH AVENUE, SUITE 407, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 8450 NW 102 TH AVENUE, SUITE 407, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-05 8450 NW 102 TH AVENUE, SUITE 407, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-03-05 FERNANDEZ, BLANCA L -
REINSTATEMENT 2016-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-09 - -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2013-03-19
REINSTATEMENT 2012-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4360708709 2021-04-01 0455 PPP 11068 NW 87th Ln N/A, Doral, FL, 33178-2319
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2319
Project Congressional District FL-26
Number of Employees 6
NAICS code 423830
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 143819.59
Forgiveness Paid Date 2022-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State