Entity Name: | CONIX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONIX 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: | 16 Jun 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | P10000050944 |
FEI/EIN Number |
272872509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2504 SW 22nd Ave., MIAMI, FL, 33133, US |
Mail Address: | 2504 SW 22nd Ave., MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERVETTA-LAPHAM & ASSOCIATES, PA | Agent | - |
DAVY MARIA | Vice President | 2540 SW 22 AVE, MIAMI, FL, 33133 |
DAVY PATRICIO | President | 2504 SW 22nd Ave., MIAMI, FL, 33133 |
Vazquez Juan P | Secretary | 11605 SW 99 Ct., Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-10-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 6401 SW 87 Avenue, #103, Miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-15 | CERVETTA-LAPHAM & ASSOCIATES, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 2504 SW 22nd Ave., MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 2504 SW 22nd Ave., MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-09 |
Amendment | 2019-10-28 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-19 |
Reg. Agent Change | 2017-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State