Search icon

CONEXANU, INC. - Florida Company Profile

Company Details

Entity Name: CONEXANU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONEXANU, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 1995 (30 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: P95000047838
FEI/EIN Number 650587994

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

Address: 11440 NORTH KENDALL DR STE 401, MIAMI, FL, 33176, US
Mail Address: 11440 N. KENDALL DR., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA AMADO President 11440 N. KENDALL DR., MIAMI, FL, 33176
GARCIA AMADO Director 11440 N. KENDALL DR., MIAMI, FL, 33176
GARCIA AMADO Agent 11440 N. KENDALL DR., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 11440 NORTH KENDALL DR STE 401, SUITE 401, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-03-02 11440 NORTH KENDALL DR STE 401, SUITE 401, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 11440 N. KENDALL DR., SUITE 401, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1996-04-26 GARCIA, AMADO -

Documents

Name Date
Voluntary Dissolution 2018-12-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State