Search icon

CONEX ENGINEERING, INC - Florida Company Profile

Company Details

Entity Name: CONEX ENGINEERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONEX ENGINEERING, 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: 23 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: P03000046047
FEI/EIN Number 562349454

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

Address: 15476 NW 77TH COURT, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77TH COURT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DE CORCHO VICTORIA B President 14011 OLD SHERIDAN ST, SOUTHWEST RANCHES, FL, 33330
MORALES CARLOS A Vice President 15476 NW 77TH COURT, MIAMI LAKES, FL, 33016
MORALES CARLOS A Agent 15476 NW 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 15476 NW 77TH COURT, 346, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-09-20 MORALES, CARLOS A -
CHANGE OF PRINCIPAL ADDRESS 2013-09-03 15476 NW 77TH COURT, 346, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-09-03 15476 NW 77TH COURT, 346, MIAMI LAKES, FL 33016 -
AMENDMENT 2011-10-25 - -
AMENDMENT AND NAME CHANGE 2011-10-03 CONEX ENGINEERING, INC -
REINSTATEMENT 2011-02-09 - COURT ORDER RULING JUNE 7, 2007 VOL UNTARY DISSOLUTION INVALID IS ATTAC HED TO THE REINSTATEMENT
VOLUNTARY DISSOLUTION 2007-06-07 - -
NAME CHANGE AMENDMENT 2006-08-14 NOVUS CONSTRUCTION, INC -
AMENDMENT 2004-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001666610 TERMINATED 1000000546001 MIAMI-DADE 2013-11-07 2023-11-14 $ 549.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State