Search icon

COMVASA COMUNICACIONES, INC. - Florida Company Profile

Company Details

Entity Name: COMVASA COMUNICACIONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMVASA COMUNICACIONES, 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: 09 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000086621
FEI/EIN Number 200242058

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

Address: 1835 W FLAGLER ST, 201-256, MIAMI, FL, 33135
Mail Address: 1835 W FLAGLER ST, 201-256, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS GERADO A Director 1835 W. FLAGLER ST, STE 201-256, MIAMI, FL, 33135
VARGAS GERADO A President 1835 W. FLAGLER ST, STE 201-256, MIAMI, FL, 33135
VARGAS GERADO A Treasurer 1835 W. FLAGLER ST, STE 201-256, MIAMI, FL, 33135
VARGAS GERARDO A Agent 1835 W FLAGLER ST, MIAMI, FL, 33135
VARGAS GERADO A Secretary 1835 W. FLAGLER ST, STE 201-256, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-01 - -
PENDING REINSTATEMENT 2010-12-06 - -
PENDING REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1835 W FLAGLER ST, 201-256, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-04-30 1835 W FLAGLER ST, 201-256, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1835 W FLAGLER ST, SUITE 201-256, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000144007 ACTIVE 1000000437070 MIAMI-DADE 2013-01-02 2033-01-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000558962 ACTIVE 1000000169879 DADE 2010-04-20 2030-05-05 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000558970 ACTIVE 1000000169881 DADE 2010-04-20 2030-05-05 $ 725.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-09-12
Domestic Profit 2002-08-09

Date of last update: 01 May 2025

Sources: Florida Department of State