Entity Name: | CONLAO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONLAO CORP. 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: | 20 Mar 2009 (16 years ago) |
Document Number: | P09000025785 |
FEI/EIN Number |
264515346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 SW 107 AVENUE, APT 1208, MIAMI, FL, 33164, US |
Mail Address: | 1905 SW 107 AVENUE, APT 1208, MIAMI, FL, 33164, US |
ZIP code: | 33164 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNING LOURDES | President | 1905 SW 107 AVENUE #1208, MIAMI, FL, 33164 |
ARIEMMA CATHERINE | Secretary | 1905 SW 107 AVENUE #1208, MIAMI, FL, 33164 |
CACCIA ANGELINA | Treasurer | 1905 SW 107 AVENUE #1208, MIAMI, FL, 33164 |
CACCIA ANGELINA | Agent | 1905 SW 107 AVENUE, MIAMI, FL, 33164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1905 SW 107 AVENUE, APT 1208, MIAMI, FL 33164 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1905 SW 107 AVENUE, APT 1208, MIAMI, FL 33164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 1905 SW 107 AVENUE, APT 1208, MIAMI, FL 33164 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State