Search icon

COMERTECH OF MIAMI, INC.

Company Details

Entity Name: COMERTECH OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000003844
FEI/EIN Number 030372707
Address: 2276 NW 82 AVE, DORAL, FL, 33122
Mail Address: 2276 NW 82 AVE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELIBERO RONALDO Agent 801 BRICKELL KEY BLVD, MIAMI, FL, 33131

President

Name Role Address
DELIBERO RONALDO President 801 BRICKELL KEY BLVD, APT 703, MIAMI, FL, 33131

Director

Name Role Address
DELIBERO RONALDO Director 801 BRICKELL KEY BLVD, APT 703, MIAMI, FL, 33131
MARTINS GRAZIELA C Director 801 BRICKELL KEY BLVD, APT 703, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-20 801 BRICKELL KEY BLVD, APT 703, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 2276 NW 82 AVE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2005-01-10 2276 NW 82 AVE, DORAL, FL 33122 No data
AMENDMENT 2002-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001263640 TERMINATED 1000000428414 MIAMI-DADE 2013-08-06 2023-08-16 $ 450.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-04-18
Amendment 2002-08-19
Domestic Profit 2002-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State