Search icon

CONVALCA LLC - Florida Company Profile

Company Details

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

CONVALCA 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: 07 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L14000074371
FEI/EIN Number 46-5713317

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

Address: 7220 Nw, 114th av, Doral, FL, 33178, US
Mail Address: 7220 Nw, 114th av, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN GUERRERO ALEJANDRO J Manager 7220 NW 114th Ave, Doral, FL, 33178
TERAN GUERRERO ADRIANA J Manager 4314 Eastminster Rd, Davenport, FL, 33837
TERAN GUERRERO MARINA T Manager 7220 Nw, Doral, FL, 33178
TERAN GUERRERO MANUEL A Manager 7220 Nw, Doral, FL, 33178
TERAN GUERRERO MARIA A Manager 7220 Nw, Doral, FL, 33178
TERAN GUERRERO FELIX J Manager 1859 Lake Indigo Rd, Groveland, FL, 34736
Teran Alejandro J Agent 7220 Nw, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7220 Nw, 114th av, Apt 105, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 7220 Nw, 114th av, Apt 105, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-03-12 7220 Nw, 114th av, Apt 105, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Teran, Alejandro J -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State