Entity Name: | ING CONSULTORES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Aug 2019 (5 years ago) |
Document Number: | P19000068671 |
FEI/EIN Number | 36-4949232 |
Mail Address: | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131, US |
Address: | 601 BRICKELL KEY BLVD, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C&M CPA, LLC | Agent |
Name | Role | Address |
---|---|---|
MARCONE GIUSEPPE | President | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
MARCONE CARDENAS GIUSEPPE | Secretary | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CARDENAS PANTOJA CORINI | Vice President | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 601 BRICKELL KEY BLVD, Suite 700, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 601 BRICKELL KEY BLVD, Suite 700, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | C&M CPA, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 175 SW 7TH ST, STE 1107, MIAMI, FL 33130 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-10-11 |
AMENDED ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2020-06-27 |
Domestic Profit | 2019-08-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State