Entity Name: | CONINTECH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONINTECH, 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: | 09 Mar 2012 (13 years ago) |
Document Number: | L12000033920 |
FEI/EIN Number |
45-4772133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10773 NW 58TH ST, DORAL, FL, 33178, US |
Address: | 5602 NW 105TH CT, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ELIESER A | Agent | 5602 NW 105th CT, Doral, FL, 33178 |
Gonzalez Elieser A | Member | 5602 NW 105th CT, Doral, FL, 33178 |
Roa Gonzalez Claudia V | Member | 5602 NW 105th CT, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000112871 | POPULAR HOLSTERS | ACTIVE | 2017-10-12 | 2027-12-31 | - | 10773 NW 58TH ST, #650, DORAL, FL, 33178 |
G17000112874 | POPULAR PLASTIC BAGS | ACTIVE | 2017-10-12 | 2027-12-31 | - | 10773 NW 58TH ST, #650, DORAL, FL, 33178 |
G12000063915 | OASIS NX | EXPIRED | 2012-06-26 | 2017-12-31 | - | 11202 NW 56 ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-09-16 | 5602 NW 105TH CT, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 5602 NW 105th CT, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-15 | 5602 NW 105TH CT, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State