Search icon

CONICA LC - Florida Company Profile

Company Details

Entity Name: CONICA LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONICA LC 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: 16 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2004 (21 years ago)
Document Number: L01000007734
FEI/EIN Number 651104254

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

Address: 1221 BRICKELL AVE., MIAMI, FL, 33131, US
Mail Address: 1221 BRICKELL AVE., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO MARTIN SERGIO E Manager 1221 BRICKELL AVENUE, MIAMI, FL, 33131
CASALS MARQUEZ LAURA Manager 1221 BRICKELL AVE., MIAMI, FL, 33131
JURIS MAGISTER LLC Agent 1221 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1221 BRICKELL AVE., SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-22 1221 BRICKELL AVE., SUITE 900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-04-22 JURIS MAGISTER LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1221 BRICKELL AVE., SUITE 900, MIAMI, FL 33131 -
REINSTATEMENT 2004-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State