Search icon

COMCAST OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: COMCAST OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMCAST OF MIAMI, 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: 31 May 1981 (44 years ago)
Date of dissolution: 19 Dec 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: F24401
FEI/EIN Number 840944848

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

Address: 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103-2838, US
Mail Address: 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103-2838, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SMIT NEIL President 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838
DONNELLY THOMAS J Vice President 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838
BLOCK ARTHUR R Secretary 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838
BLOCK ARTHUR R Director 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838
DORDELMAN WILLIAM E Treasurer 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838

Events

Event Type Filed Date Value Description
MERGER 2012-12-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000002087. MERGER NUMBER 500000127535
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA 19103-2838 -
CHANGE OF MAILING ADDRESS 2009-04-13 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA 19103-2838 -
NAME CHANGE AMENDMENT 2002-11-19 COMCAST OF MIAMI, INC. -
REGISTERED AGENT NAME CHANGED 1999-11-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-11-08 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000204442 TERMINATED 1000000655578 LEON 2015-01-30 2035-02-05 $ 722,035.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000163427 TERMINATED 1000000096029 3913 1221 2008-10-14 2029-01-22 $ 11,874.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000399195 TERMINATED 1000000096029 3913 1221 2008-10-14 2029-01-28 $ 11,874.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Court Cases

Title Case Number Docket Date Status
COMCAST OF MIAMI, INC., etc., et al., VS FLORIDA SOL SYSTEMS, INC., 3D2016-0579 2016-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27014

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-36802

Parties

Name COMCAST OF MIAMI, INC.
Role Appellant
Status Active
Representations ANGELA D. DAKER
Name FLORIDA SOL SYSTEMS, INC.
Role Appellee
Status Active
Representations DANIEL R. VEGA, LUIS N. PEREZ, John Bond Atkinson
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of COMCAST OF MIAMI, INC.
Docket Date 2016-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COMCAST OF MIAMI, INC.

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State