Search icon

CONEXSOL U.S.A, LLC - Florida Company Profile

Company Details

Entity Name: CONEXSOL U.S.A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONEXSOL U.S.A, 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: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L14000029100
FEI/EIN Number 37-1750076

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

Address: 814 ponce de leon blvd, suite 218 33134 United States, MIAMI, FL, 33122, US
Mail Address: 814 ponce de leon blvd, MIAMI, FL, 33134, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SOSA GERMAN A Managing Member 814 ponce de leon blvd, MIAMI, FL, 33134
LOPEZ SOSA GERMAN A Agent 814 ponce de leon blvd suite 218 33134 Uni, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 814 ponce de leon blvd, suite 218 33134 United States, uite 218 33134 United States, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 814 ponce de leon blvd, suite 218 33134 United States, uite 218 33134 United States, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 814 ponce de leon blvd suite 218 33134 United States, suite 218, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 7500 NW, 25th Street, Suite 256, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-02-02 7500 NW, 25th Street, Suite 258, MIAMI, FL 33122 -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-02-10 LOPEZ SOSA, GERMAN A -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 7500 NW, 25th Street, Suite 258, MIAMI, FL 33122 -
LC AMENDMENT 2014-04-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-02
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State