Search icon

CONFLICT LLC - Florida Company Profile

Company Details

Entity Name: CONFLICT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONFLICT 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: 19 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L12000119835
FEI/EIN Number 38-3887189

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

Address: 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL, 33130, US
Mail Address: 80 S.W. 8TH ST, STE 2000, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA LEONARDO Member 80 S.W. 8TH ST, STE 2000, MIAMI, FL, 33130
Graciela Valverde Member 80 S.W. 8TH ST, STE 2000, MIAMI, FL, 33130
ANGULARIS GLOBAL RA INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-21 ANGULARIS GLOBAL RA INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-21 806 VERONA STREET, SUITE 2000, SUITE 1, KISSIMMEE, FL 34741 -
LC AMENDMENT 2024-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-04-05 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Amendment 2024-10-21
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-09-19
REINSTATEMENT 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State