Search icon

GLOBAL COMM, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL COMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL COMM, 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000023605
FEI/EIN Number 200692384

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

Address: 4689 nw 9 st, Miami, FL, 33126, US
Mail Address: P.O. Box 441891, Miami, FL, 33144, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montenegro Reinhardt Chief Executive Officer P.O. Box 441891, Miami, FL, 33144
Montenegro Reinhardt Agent 4689 N.W. 9th Street, Miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 4689 nw 9 st, 207 B, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-02-02 4689 nw 9 st, 207 B, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2013-02-02 Montenegro, Reinhardt -
REGISTERED AGENT ADDRESS CHANGED 2013-02-02 4689 N.W. 9th Street, Apartment 207 B, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State