Entity Name: | CONDE INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONDE 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. |
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: | 08 Feb 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: | L12000018677 |
FEI/EIN Number |
45-4535821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11061 NW 88 TER, DORAL, FL, 33178, US |
Mail Address: | 11061 NW 88 TER, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE COMPLIANCE AGENTS, INC. | Agent | - |
CONDE MARIA A | Manager | 11061 NW 88 TER, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | CORPORATE COMPLIANCE AGENTS, INC. | - |
REINSTATEMENT | 2022-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 11061 NW 88 TER, UNIT #1805, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 11061 NW 88 TER, UNIT #1805, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State