Search icon

COMTELSAT, INC. - Florida Company Profile

Company Details

Entity Name: COMTELSAT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: F10000000899
FEI/EIN Number 260442479

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

Address: 801 Brickell Ave, Miami, FL, 33131, US
Mail Address: 801 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Rojas Erik Chief Financial Officer 1175 W. Bitters Rd, San Antonio, TX, 78216
Arroyo Manuel President 87 Lakeside Green, The Woodlands, TX, 77382
CALIFORNIA INVESTMENT GROUP LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 3193 Ohio St, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-07-13 801 Brickell Ave, Ste 900, Miami, FL 33131 -
REINSTATEMENT 2021-07-13 - -
REGISTERED AGENT NAME CHANGED 2021-07-13 California Investment Group, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 801 Brickell Ave, Ste 900, Miami, FL 33131 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-07 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000117408 TERMINATED 1000000776051 DADE 2018-03-12 2038-03-21 $ 1,560.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-07-13
REINSTATEMENT 2018-02-07
Reg. Agent Resignation 2018-01-08
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State