Entity Name: | CONECTA GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONECTA GROUP 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: | 24 Mar 2014 (11 years ago) |
Document Number: | P14000026577 |
FEI/EIN Number |
32-0437104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 REPUBLIC CT., Deerfield Beach, FL, 33442, US |
Mail Address: | 506 REPUBLIC CT., Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melendez Martinez Yaneth C | President | 506 REPUBLIC CT., Deerfield Beach, FL, 33442 |
VALEZAR AND ASSOCIATES INC | Agent | 12485 SW 137TH AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-10-03 | 3000 PALM TRACE LANDINGS DR., APT 116, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2018-10-03 | 3000 PALM TRACE LANDINGS DR., APT 116, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 12485 SW 137TH AVENUE, SUITE 206, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-08-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State