Search icon

COMEXPORT, INC. - Florida Company Profile

Company Details

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

COMEXPORT, 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: 12 Jul 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L01824
FEI/EIN Number 650130715

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

Address: C/O JORGE L. DE LA OSA, 4960 SW 72ND AVE., STE. 403, MIAMI, FL, 33155
Mail Address: C/O JORGE L. DE LA OSA, 4960 SW 72ND AVE., STE. 403, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDINI, AUGUSTO Director 342 LAKEVIEW DR., FT. LAUDERDALE, FL
VILLAPALOS, EMILIO Treasurer 342 LAKEVIEW DR., FT. LAUDERDALE, FL
MAGUAL, RAMON Director 342 LAKEVIEW DR., FT. LAUDERDALE, FL
MAGUAL, RAMON Treasurer 342 LAKEVIEW DR., FT. LAUDERDALE, FL
BERNARDINI, AUGUSTO Vice President 342 LAKEVIEW DR., FT. LAUDERDALE, FL
VILLAPALOS, EMILIO Director 342 LAKEVIEW DR., FT. LAUDERDALE, FL
DE LA OSA, JORGE L. Agent 4960 SW 72ND AVENUE, MIAMI, FL, 33155
MAGUAL, RAMON Secretary 342 LAKEVIEW DR., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State