Search icon

COMMODORE RESERVES, INC. - Florida Company Profile

Company Details

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

COMMODORE RESERVES, 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: 02 Aug 1979 (46 years ago)
Date of dissolution: 22 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: 631706
FEI/EIN Number 591927224

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

Address: 8950 SW 74 Court, Miami, FL, 33156, US
Mail Address: 8950 SW 74 Court, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ OSCAR President 199 OCEAN LANE DR. APT1001, KEY BISCAYNE, FL, 33149
CABALLERO, FIERMAN, LLERENA & GARCIA, LLP. Agent 8950 SW 74 Court, Miami, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 8950 SW 74 Court, Suite 1210, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-24 8950 SW 74 Court, Suite 1210, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 8950 SW 74 Court, Suite 1210, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-03-05 CABALLERO, FIERMAN, LLERENA & GARCIA, LLP. -
REINSTATEMENT 1990-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070518 TERMINATED 1000000915177 DADE 2022-02-03 2042-02-09 $ 18,613.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State