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 |
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 |
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 | - |
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 |
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