Entity Name: | COMFIHIPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMFIHIPS, 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. |
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: | 09 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000003278 |
FEI/EIN Number |
264095774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10611 MONTROSE BAY AVENUE, BOYNTON BEACH, FL, 33473 |
Mail Address: | 10611 MONTROSE BAY AVENUE, BOYNTON BEACH, FL, 33473 |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONROT IRIS G | Manager | 10611 MONTROSE BAY AVENUE, BOYNTON BEACH, FL, 33473 |
ONROT MARTIN P | Manager | 10611 MONTROSE BAY AVENUE, BOYNTON BEACH, FL, 33473 |
Comiter Andrew | Agent | 3825 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 3825 PGA Boulevard, DiVosta Towers, Suite 701, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | Comiter, Andrew | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-20 | 10611 MONTROSE BAY AVENUE, BOYNTON BEACH, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2012-01-20 | 10611 MONTROSE BAY AVENUE, BOYNTON BEACH, FL 33473 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State