Search icon

CONSTRACT INDUSTRIES L.L.C. - Florida Company Profile

Company Details

Entity Name: CONSTRACT INDUSTRIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRACT INDUSTRIES L.L.C. 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: 10 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L19000228644
FEI/EIN Number 843102608

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

Address: 1312 NW 78th Avenue, Doral, FL, 33126, US
Mail Address: 1312 NW 78th Avenue, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Constract Export Import Sp z o.o. Authorized Member Waldyki 23A, Rozental, 14-22
LAW OFFICES OF RYSZARD BOLKO PLLC Agent -
Bolko Ryszard Auth 2933 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Grubalski Edmund Auth 1312 NW 78th AVE, Miami, FL, 33126
Silva e Costa Maria Helena Auth 1312 NW 78th AVE, Miami, FL, 33126
Grubalski Jaroslaw Auth 1312 NW 78th AVE, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 LAW OFFICES OF RYSZARD BOLKO PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1825 NW CORPORATE BLVD, 110, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 1312 NW 78th Avenue, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-07-30 1312 NW 78th Avenue, Doral, FL 33126 -
LC AMENDMENT 2019-12-23 - -
LC AMENDMENT 2019-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-08-03
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-16
LC Amendment 2019-12-23
LC Amendment 2019-10-04
Florida Limited Liability 2019-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State