Search icon

CORDOBA CONSULTING CORP.

Company Details

Entity Name: CORDOBA CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: P13000066855
FEI/EIN Number 46-3675915
Address: 4301 NW 45th Avenue, Lauderdale Lakes, FL, 33319, US
Mail Address: 4301 NW 45th Avenue, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cordoba Roger O Agent 4301 NW 45th Ave, Lauderdale Lakes, FL, 33319

President

Name Role Address
CORDOBA ROGER President 4301 NW 45th Ave, Lauderdale Lakes, FL, 33319

Director

Name Role Address
CORDOBA ROGER Director 4301 NW 45th Ave, Lauderdale Lakes, FL, 33319

Secretary

Name Role Address
CORDOBA ROGER Secretary 4301 NW 45th Ave, Lauderdale Lakes, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103855 CORDOBA REAL ESTATE & INVESTMENTS EXPIRED 2014-10-13 2019-12-31 No data 7 NW 116TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-12 Cordoba, Roger O No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 4301 NW 45th Ave, Lauderdale Lakes, FL 33319 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4301 NW 45th Avenue, Lauderdale Lakes, FL 33319 No data
CHANGE OF MAILING ADDRESS 2019-04-25 4301 NW 45th Avenue, Lauderdale Lakes, FL 33319 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-07-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State