Search icon

CONSELECA USA, INC.

Company Details

Entity Name: CONSELECA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2012 (12 years ago)
Date of dissolution: 06 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: P12000100758
FEI/EIN Number 46-4186364
Address: 20911 Johnson Street, Pembroke Pines, FL, 33029, US
Mail Address: 20911 Johnson Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
A-AMERICAN FINANCIAL & TAX SERVICES CORPOR Agent 300 Sevilla Avenue, Coral Gables, FL, 33134

President

Name Role Address
CARRERO LEVY A President 20911 Johnson Street, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140037 FLORIDA SCOREBOARD SERVICES EXPIRED 2017-12-21 2022-12-31 No data 5001 S UNIVERSITY DRIVE, SUITE D, DAVIE, FL, 33328
G15000041047 ACTION DIRECTIONAL BORING EXPIRED 2015-04-24 2020-12-31 No data 20851 JOHNSON STREET, #106, PEMBROKE PINES, FL, 33029
G15000004113 ACTION EXPIRED 2015-01-12 2020-12-31 No data 20851 JOHNSON STREET, #106, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 20911 Johnson Street, Units 106 and 127, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2018-04-27 20911 Johnson Street, Units 106 and 127, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 A-AMERICAN FINANCIAL & TAX SERVICES CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 300 Sevilla Avenue, Suite 304, Coral Gables, FL 33134 No data

Documents

Name Date
Voluntary Dissolution 2018-07-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-07-16
ANNUAL REPORT 2015-02-22
AMENDED ANNUAL REPORT 2014-12-16
ANNUAL REPORT 2014-04-07
AMENDED ANNUAL REPORT 2013-11-27
ANNUAL REPORT 2013-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State