Search icon

COMMERCE POINTE, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCE POINTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCE POINTE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 31 Oct 1989 (35 years ago)
Date of dissolution: 17 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: L26486
FEI/EIN Number 650162731

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

Address: 2045 N E 197 TERR STE 100, N MIAMI BEACH, FL, 33179
Mail Address: 2045 N E 197 TERR STE 100, N MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALFEN, MANUEL Director 2475 MAJOR, ST LAURENT, QUEBEC, CA
DALFEN, MANUEL President 2475 MAJOR, ST LAURENT, QUEBEC, CA
REMER, AARON Director 300 RUE BERGE DV CANAL SUITE 316, LACHNE, QUEBEC, CA, 148-r43
REMER, AARON Vice President 300 RUE BERGE DV CANAL SUITE 316, LACHNE, QUEBEC, CA, 148-r43
BRATTN, MILAN Secretary 300 RUE BERGE DV CANAL SUITE 316, LACHNE, QUEBEC, CA, 148-r43
BRATTN, MILAN Director 300 RUE BERGE DV CANAL SUITE 316, LACHNE, QUEBEC, CA, 148-r43
MAGADOV, ALBERT Agent 450 N. PARK ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-30 2045 N E 197 TERR STE 100, N MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2004-06-30 2045 N E 197 TERR STE 100, N MIAMI BEACH, FL 33179 -
AMENDMENT 2000-04-13 - -
AMENDMENT 1998-05-19 - -

Documents

Name Date
Voluntary Dissolution 2007-09-17
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-02-13
Amendment 2000-04-13
ANNUAL REPORT 2000-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State