Search icon

CONDOR DOMINICANA, INC.

Company Details

Entity Name: CONDOR DOMINICANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: P01000048903
FEI/EIN Number 651107263
Address: 2052 NW 93 AVENUE, SUITE 103, MIAMI, FL, 33172
Mail Address: 2052 NW 93 AVENUE, SUITE 103, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HENRIQUEZ ARTURO Agent 6320 S.W. 26TH STREET, MIAMI, FL, 331553013

President

Name Role Address
HENRIQUEZ ARTURO President 6320 S.W. 26TH STREET, MIAMI, FL, 331553013

Treasurer

Name Role Address
HENRIQUEZ ARTURO Treasurer 6320 S.W. 26TH STREET, MIAMI, FL, 331553013

Director

Name Role Address
HENRIQUEZ ARTURO Director 6320 S.W. 26TH STREET, MIAMI, FL, 331553013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017955 INDUCOM ACTIVE 2021-02-05 2026-12-31 No data 2052 NW 93RD AVE STE. 103, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-18 HENRIQUEZ, ARTURO No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-05 2052 NW 93 AVENUE, SUITE 103, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2004-07-05 2052 NW 93 AVENUE, SUITE 103, MIAMI, FL 33172 No data
AMENDMENT 2002-02-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-10-18
Amendment 2015-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State