Search icon

COMVOZ COMMUNICATION, LLC - Florida Company Profile

Company Details

Entity Name: COMVOZ COMMUNICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMVOZ COMMUNICATION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: L02000019599
FEI/EIN Number 522369065

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

Address: 75 VALENCIA AVE, CORAL GABLES, FL, 33134, US
Mail Address: 75 VALENCIA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOCHEZ MARIO Manager Calle 7, La Urbina,, Caracas, 1073
RICCI OSCAR Manager Calle 7, La Urbina,, Caracas, 1073
Minionis Gilbert Manager 3535 S Ocean Dr Apt 2306, Hollywood, FL, 33019
MONAHAN ROARK RCPA Agent 75 VALENCIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 75 VALENCIA AVE, SUITE 703, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-03-25 75 VALENCIA AVE, SUITE 703, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 75 VALENCIA AVE, SUITE 703, CORAL GABLES, FL 33134 -
REINSTATEMENT 2016-05-20 - -
REGISTERED AGENT NAME CHANGED 2016-05-20 MONAHAN, ROARK R, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2004-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-05-20
REINSTATEMENT 2014-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State