Search icon

CONDINEX INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

CONDINEX INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000002739
FEI/EIN Number 45-4211554

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

Address: 3250 MARY STREET, COCONUT GROVE, FL, 33133, US
Mail Address: PO BOX 330352, COCONUT GROVE, FL, 33233, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH EDWARD WII Manager 15 PHOENETIA AVE APT 303, CORAL GABLES, FL, 331343463
N MOHAMED RAHAL Authorized Member PO Box 330983, Miami, FL, 33233
DAWSON RAQUEL Agent 3250 MARY STREET, COCONUT GROVE, FL, 33233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2017-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 3250 MARY STREET, SUITE 301, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-07-19 3250 MARY STREET, SUITE 301, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 3250 MARY STREET, SUITE 301, COCONUT GROVE, FL 33233 -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-09
LC Amendment 2017-07-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-09-03
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State