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 |
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 |
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. | - |
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