Search icon

CONFERENCIA LATINOAMERICANA DE COMPANIAS EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: CONFERENCIA LATINOAMERICANA DE COMPANIAS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Jan 2002 (23 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 23 Oct 2003 (21 years ago)
Document Number: N02000000442
FEI/EIN Number 752984785

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

Address: 7651 S.W. 137th Street, Palmetto Bay, FL, 33158, US
Mail Address: 7651 S.W. 137th Street, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ARIEL Director 701 Waterford Way, Miami, FL, 33126
Vasconcelos Luiz Director 701 Waterford Way, MIAMI, FL, 33126
FONT MARIA F Director 1210 S. PINE ISLAND ROAD, 1SR FLOOR, PLANTATION, FL, 33324
Falcone Cristina Director 3401 NW 67 AVE BLDG 805, MIAMI, FL, 33122
Santeiro Francisco Exec 7651 S.W. 137th Street, Palmetto Bay, FL, 33158
Santeiro Francisco X Agent 7651 S.W. 137th Street, Palmetto Bay, FL, 33158
Ricaurte Francisco Chairman 3401 NW 67 AVE BLDG 805, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 7651 S.W. 137th Street, Palmetto Bay, FL 33158 -
CHANGE OF MAILING ADDRESS 2022-03-07 7651 S.W. 137th Street, Palmetto Bay, FL 33158 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Santeiro, Francisco X -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 7651 S.W. 137th Street, Palmetto Bay, FL 33158 -
RESTATED ARTICLES AND NAME CHANGE 2003-10-23 CONFERENCIA LATINOAMERICANA DE COMPANIAS EXPRESS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State