Search icon

THE CONSULTEK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CONSULTEK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CONSULTEK GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 1999 (26 years ago)
Document Number: P99000014496
FEI/EIN Number 650899556

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

Address: 11820 Miramar Pkwy, MIRAMAR, FL, 33025, US
Mail Address: 11820 Miramar Pkwy, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARANDIARAN CARLOS F Director 11820 Miramar Pkwy, MIRAMAR, FL, 33025
BARANDIARAN CARLOS F Agent 11820 Miramar Pkwy, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08266900474 CONSULTEK REALTY EXPIRED 2008-09-22 2013-12-31 - 2801 NE 183RD ST, SUITE 616, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 11820 Miramar Pkwy, 125, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-19 11820 Miramar Pkwy, 125, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 11820 Miramar Pkwy, 125, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2001-04-20 BARANDIARAN, CARLOS F -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State