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. |
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 |
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 |
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 | - | - |
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