Entity Name: | COMUNICACIONES NACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMUNICACIONES NACO, 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: | 14 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P07000020647 |
FEI/EIN Number |
980522674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13205 SW 137TH. AVE, 113, MIAMI, FL, 33186, US |
Mail Address: | 13205 SW 137TH. AVE, 113, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTA JOSE R | President | 18 ARLINGTON ST, WORCESTER, MA, 016044319 |
MOTA DE LEON JOSE | Agent | 13205 SW 137TH. AVE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075463 | JM SMART TECH | EXPIRED | 2018-07-10 | 2023-12-31 | - | 13205 SW 137TH. AVE SUITE 113, MIAMI, FL, 33186 |
G09000123306 | GLOBAL CONNECTION SYSTEM | EXPIRED | 2009-06-18 | 2014-12-31 | - | 13205 SW 137TH. AVE, SUITE 112, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2018-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 13205 SW 137TH. AVE, 113, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 13205 SW 137TH. AVE, 113, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 13205 SW 137TH. AVE, 113, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000510891 | ACTIVE | 1000000967676 | HILLSBOROU | 2023-10-17 | 2043-10-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-10-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State