Search icon

COMM TECH, LLC - Florida Company Profile

Company Details

Entity Name: COMM TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMM TECH, 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: 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: 08 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000023447
FEI/EIN Number 562509680

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

Address: 9125 S.W. 77TH AVE., UNIT A803, MIAMI, FL, 33156, US
Mail Address: P.O. BOX 565762, MIAMI, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKKI SHAMILA Manager 9125 S.W. 77TH AVE. UNIT A803, MIAMI, FL, 33156
Makki KIA Dr. Agent 9125 S.W. 77TH AVE., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 9125 S.W. 77TH AVE., UNIT A803, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Makki, KIA, Dr. -
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 9125 S.W. 77TH AVE., UNIT A803, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-03-03 9125 S.W. 77TH AVE., UNIT A803, MIAMI, FL 33156 -
AMENDMENT 2005-05-24 - -
NAME CHANGE AMENDMENT 2005-03-31 COMM TECH, LLC -

Documents

Name Date
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State