Search icon

CONINMAQ L.L.C. - Florida Company Profile

Company Details

Entity Name: CONINMAQ L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONINMAQ L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L00000006173
FEI/EIN Number 651013600

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

Address: 16741 ROYAL POINCIANA DR, WESTON, FL, 33326
Mail Address: 16741 ROYAL POINCIANA DR, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CLARA President 16741 ROYAL POINCIANA DR, WESTON, FL, 33326
GUTIERREZ ANA B Vice President 16741 ROYAL POINCIANA DR, WESTON, FL, 33326
GUTIERREZ CLARA Agent 16741 ROYAL POINCIAINA DRIVE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025539 MY EXPRESS HANDYMAN ACTIVE 2025-02-20 2030-12-31 - 16741 ROYAL POINCIANA DR, WESTON, FL, 33326
G22000104629 AQUA BUILDERS ACTIVE 2022-08-30 2027-12-31 - 16741 ROYAL POINCIANA DR, WESTON, FL, 33326
G20000037006 RV GENERAL CONTRACTOR ACTIVE 2020-03-31 2025-12-31 - 16741 ROYAL POINCIANA DR, WESTON, FL, 33326
G18000114438 LOCKS AND GARAGE DOOR REPAIR EXPIRED 2018-10-22 2023-12-31 - 16741 ROYAL POINCIANA DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-06 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 GUTIERREZ, CLARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-16
REINSTATEMENT 2015-01-06
REINSTATEMENT 2013-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State