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 |
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 |
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 | - | - |
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 |
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