Search icon

COMREHABFAC ENTERPRISES, INC. - Florida Company Profile

Company Details

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

COMREHABFAC ENTERPRISES, 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: 26 Feb 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1995 (29 years ago)
Document Number: 443755
FEI/EIN Number 591512508

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

Address: 2020 N. Bayshore Drive, MIAMI, FL, 33137, US
Mail Address: 2020 N. Bayshore Drive, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GISSEN MATTHEW President 2020 N. Bayshore Drive, MIAMI, FL, 33137
GISSEN MATTHEW Director 2020 N. Bayshore Drive, MIAMI, FL, 33137
GISSEN MATTHEW Agent 2020 N. Bayshore Drive, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 2020 N. Bayshore Drive, Unit 3702, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 2020 N. Bayshore Drive, Unit 3702, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-03-11 2020 N. Bayshore Drive, Unit 3702, MIAMI, FL 33137 -
REINSTATEMENT 1995-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-08-17 GISSEN, MATTHEW -
REINSTATEMENT 1990-12-11 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State