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. |
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 |
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 |
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 | - |
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