Search icon

COMETSA LLC - Florida Company Profile

Company Details

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

COMETSA 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: 24 Aug 2010 (15 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L10000088613
FEI/EIN Number 273983456

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

Address: 2525 Ponce De Leon, Coral Gables, FL, 33134, US
Mail Address: 2525 Ponce De Leon, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERAMERICAN CORPORATE SERVICES LLC Agent -
FERREYRA DIEGO Manager 2525 Ponce De Leon, Coral Gables, FL, 33134
SALINAS MATEO Manager 2525 Ponce De Leon, Coral Gables, FL, 33134
Lanusse Patricio A Manager 2525 Ponce De Leon, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 2525 Ponce De Leon, Suite 1225, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-02-10 2525 Ponce De Leon, Suite 1225, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-02-10 INTERAMERICAN CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 2525 Ponce De Leon, Suite 1225, Coral Gables, FL 33134 -

Documents

Name Date
LC Voluntary Dissolution 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-10-20
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State