Search icon

M2 CONNEXION CORP - Florida Company Profile

Company Details

Entity Name: M2 CONNEXION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M2 CONNEXION 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: 30 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: P20000087664
FEI/EIN Number 85-3933963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3401 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Mail Address: 3401 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O. DE LIMA MENDES VIVIANE President 3401 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
DE LIMA N. MENDES ANDERSON Vice President 3401 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
BASILIO VANESSA Agent 700 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3401 W HILLSBORO BLVD, APT M102, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-04-30 3401 W HILLSBORO BLVD, APT M102, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2023-10-24 - -
REGISTERED AGENT NAME CHANGED 2023-10-24 BASILIO, VANESSA -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 700 E ATLANTIC BLVD, SUITE 201, POMPANO BEACH, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State