Search icon

CONSHOR MIAMI, LLC - Florida Company Profile

Company Details

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

CONSHOR MIAMI, 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: 22 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: L09000039267
FEI/EIN Number APPLIED FOR

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

Address: 801 BRICKELL KEY BLVD., MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL KEY BLVD., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLINES JAIME PATRICIO Manager 801 BRICKELL KEY BLVD., MIAMI, FL, 33131
GUADALUPE ALENCASTROMARIA Manager 801 BRICKELL KEY BLVD., MIAMI, FL, 33131
SOLINES MONICA Agent 801 BRICKELL KEY BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 801 BRICKELL KEY BLVD., SUITE 403, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-01-08 SOLINES, MONICA -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 801 BRICKELL KEY BLVD., SUITE 403, MIAMI, FL 33131 -
REINSTATEMENT 2015-01-08 - -
CHANGE OF MAILING ADDRESS 2015-01-08 801 BRICKELL KEY BLVD., SUITE 403, MIAMI, FL 33131 -
PENDING REINSTATEMENT 2013-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State