Search icon

COMASA, INC.

Company Details

Entity Name: COMASA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: K63659
FEI/EIN Number 65-0214195
Address: 5133 DONATELLO ST, CORAL GABLES, FL 33146
Mail Address: 5133 DONATELLO ST, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALZUGARAY, CONCEPCION Agent 5133 DONATELLO ST., CORAL GABLES, FL 33146

Secretary

Name Role Address
ALZUGARAY, CONCEPCION Secretary 5133 DONATELLO STREET, CORAL GABLES, FL

Treasurer

Name Role Address
ALZUGARAY, CONCEPCION Treasurer 5133 DONATELLO STREET, CORAL GABLES, FL

President

Name Role Address
ALZUGARAY, CONCEPCION President 5133 DONATELLO STREET, CORAL GABLES, FL

Director

Name Role Address
ALZUGARAY, CONCEPCION Director 5133 DONATELLO STREET, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 5133 DONATELLO ST, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1998-07-29 5133 DONATELLO ST, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 1996-04-29 ALZUGARAY, CONCEPCION No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 5133 DONATELLO ST., CORAL GABLES, FL 33146 No data
REINSTATEMENT 1991-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State