Entity Name: | CONCEPCION EQUIPMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2015 (10 years ago) |
Document Number: | P15000040071 |
FEI/EIN Number | 47-4040131 |
Address: | 22527 SW 109 CT, MIAMI, FL, 33170, US |
Mail Address: | 22527 SW 109 CT, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONCEPCION TORO JULIO | Agent | 22527 SW 109 CT, MIAMI, FL, 33170 |
Name | Role | Address |
---|---|---|
CONCEPCION TORO JULIO | President | 22527 SW 109 CT, MIAMI, FL, 33170 |
Name | Role | Address |
---|---|---|
Perez Marleny Sr. | Officer | 22527 SW 109 CT, Miami, FL, 33170 |
Name | Role | Address |
---|---|---|
PEREZ LAZARO P | Vice President | 14225 SW 290 TERR, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-28 | 22527 SW 109 CT, MIAMI, FL 33170 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 22527 SW 109 CT, MIAMI, FL 33170 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-06 | 22527 SW 109 CT, MIAMI, FL 33170 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State