Search icon

COMUNITEL, LLC - Florida Company Profile

Company Details

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

COMUNITEL, 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: 25 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L06000104206
FEI/EIN Number 432113246

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

Address: 17111 BISCAYNE BLVD, NORTH MIAMI, FL, 33160, US
Mail Address: 17111 BISCAYNE BLVD, NORTH MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGES C. LERMIT J Manager 17111 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
PAGES FRANCISCO A Manager 17111 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
LERMIT PAGES JSr. Agent 17111 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 17111 BISCAYNE BLVD, UNIT 1201, NORTH MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-09-23 17111 BISCAYNE BLVD, UNIT 1201, NORTH MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 17111 BISCAYNE BLVD, 401, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-03-16 LERMIT, PAGES JOSE, Sr. -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2008-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000514733 TERMINATED 1000000672433 MIAMI-DADE 2015-04-22 2035-04-27 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001274662 TERMINATED 1000000500562 MIAMI-DADE 2013-08-01 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000561982 ACTIVE 1000000171189 DADE 2010-04-29 2030-05-05 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State