Search icon

CONECTRIA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CONECTRIA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONECTRIA INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2004 (21 years ago)
Document Number: P02000053529
FEI/EIN Number 010700778

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

Address: 20424 NE 16th place., Miami, FL, 33179, US
Mail Address: 20424 NE 16th place., Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORENSZTEYN IGNACIO R President 2025 NE 202ND ST, MIAMI, FL, 33179
Borenszteyn Ignacio Agent 20424 NE 16th place., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Borenszteyn, Ignacio -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 20424 NE 16th place., MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 20424 NE 16th place., Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-03-20 20424 NE 16th place., Miami, FL 33179 -
AMENDMENT 2004-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178144 TERMINATED 1000000578854 BROWARD 2014-01-29 2024-02-07 $ 746.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000785585 TERMINATED 1000000328582 BROWARD 2013-04-22 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2465157700 2020-05-01 0455 PPP 20424 NE 16TH PL, MIAMI, FL, 33179
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4082
Loan Approval Amount (current) 4082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 10
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State