Entity Name: | ROBERT CONYERS CUSTOM HOUSE BROKER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT CONYERS CUSTOM HOUSE BROKER 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. |
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: | 06 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (2 years ago) |
Document Number: | L09000075690 |
FEI/EIN Number |
260635690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2385 NW 70 avenue, Miami, FL, 33122, US |
Mail Address: | 2385 NW 70 avenue, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONYERS ROBERT M | President | 2385 NW 70 Ave A10, MIAMI, FL, 33122 |
RODRIGUEZ-TELLAHECHERYAN A | Vice President | 2385 NW 70 avenue, Miami, FL, 33122 |
CONYERS ROBERT M | Agent | 4235 SW 143 CT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 2385 NW 70 avenue, Unit A-10, Miami, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 2385 NW 70 avenue, Unit A-10, Miami, FL 33122 | - |
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | CONYERS, ROBERT M | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-10-11 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-07-22 |
AMENDED ANNUAL REPORT | 2018-12-07 |
ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State