Search icon

HENRYCON, LLC - Florida Company Profile

Company Details

Entity Name: HENRYCON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRYCON, LLC 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: 25 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2008 (17 years ago)
Document Number: L07000009537
FEI/EIN Number 208349668

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

Address: 10893 NW 17TH STREET, MIAMI, FL, 33172, US
Mail Address: 10893 NW 17TH STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS HENRY Manager 10893 NW 17TH STREET, MIAMI, FL, 33172
DE CONTRERAS CARMEN G Manager 10893 NW 17TH STREET, MIAMI, FL, 33172
CONTRERAS ALEJANDRA V Director 10893 NW 17TH STREET, MIAMI, FL, 33172
CONTRERAS MARIANA C Director 10893 NW 17TH STREET, MIAMI, FL, 33172
CALAS PERLA S Agent 14750 NW 77 CT., MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 10893 NW 17TH STREET, STE. # 129, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-04-12 10893 NW 17TH STREET, STE. # 129, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 14750 NW 77 CT., SUITE #300, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2014-04-29 CALAS, PERLA S. -
REINSTATEMENT 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State