Search icon

COMUNICACIONES NACO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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