Entity Name: | CONSILLARIOS RE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Dec 2015 (9 years ago) |
Document Number: | P15000101376 |
FEI/EIN Number | 81-0940504 |
Address: | 325 S Biscayne Blvd, MIAMI, FL, 33131, US |
Mail Address: | 325 S Biscayne Blvd, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shortt-Radde Wanda M | Agent | 325 S Biscayne Blvd, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
SHORTT-RADDE WANDA M | President | 325 S Biscayne, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
RADDE FRIEDRICH | Secretary | 325 S Biscayne Blvd, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 325 S Biscayne Blvd, #1023, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 325 S Biscayne Blvd, #1023, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Shortt-Radde, Wanda M. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 325 S Biscayne Blvd, # 1023, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Domestic Profit | 2015-12-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State