Search icon

CONDOR INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

CONDOR 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: 22 Aug 2008 (17 years ago)
Document Number: P08000078214
FEI/EIN Number 800254616

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

Address: 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131, US
Mail Address: 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
BECK ALEX President 43611 Hetrick Lane, South Riding, VA, 20152
BECK ALEX Secretary 43611 Hetrick Lane, South Riding, VA, 20152
BECK ALEX Director 43611 Hetrick Lane, South Riding, VA, 20152
Coon Jonathan Chief Financial Officer 2921 Autumn Haze Lane, Las Vegas, NV, 89117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1395 Brickell Ave, Suite 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-30 1395 Brickell Ave, Suite 800, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000336759 TERMINATED 1000000592486 MIAMI-DADE 2014-03-10 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J14000142207 TERMINATED 1000000570771 MIAMI-DADE 2014-01-17 2034-01-29 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2024-04-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State