Entity Name: | COMITES MIAMI 2015, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 May 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N15000005245 |
FEI/EIN Number |
47-4139254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6815 BISCAYNE BOULEVARD, STE 103-340, MIAMI, FL, 33138, US |
Mail Address: | 6815 BISCAYNE BOULEVARD, STE 103-340, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNACCHIA BARBARA | President | 201 NW 7TH ST., MIAMI, FL, 33136 |
NAVARRO ROSELYN M | Treasurer | 8340 SW 118TH TERR, MIAMI, FL, 33156 |
TOMASELLO FLAVIA | Vice President | 1534 PALANCIA AVE, CORAL GABLES, FL, 33146 |
BOLOGNA STEFANIA | Agent | 100 SE 2nd St., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 100 SE 2nd St., Ste. # 3800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-21 | 6815 BISCAYNE BOULEVARD, STE 103-340, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2017-11-21 | 6815 BISCAYNE BOULEVARD, STE 103-340, MIAMI, FL 33138 | - |
AMENDMENT | 2016-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-21 |
AMENDED ANNUAL REPORT | 2017-11-27 |
ANNUAL REPORT | 2017-02-08 |
Amendment | 2016-09-12 |
ANNUAL REPORT | 2016-04-18 |
Domestic Non-Profit | 2015-05-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State