Search icon

MOVILCOMM CORPORATION - Florida Company Profile

Company Details

Entity Name: MOVILCOMM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOVILCOMM CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P09000013998
FEI/EIN Number 264250404

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

Mail Address: 960 NE 92ND ST, MIAMI SHORES, FL, 33138, US
Address: 234 NE 3RD STREET, LPH1, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO CHRISTIAN R President 960 NE 92ND ST, MIAMI SHORES, FL, 33138
Camacho Christian R Agent 234 NE 3RD STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 234 NE 3RD STREET, LPH1, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 234 NE 3RD STREET, LPH1, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 234 NE 3RD STREET, LPH1, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Camacho, Christian R -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000527860 TERMINATED 1000000607487 MIAMI-DADE 2014-04-09 2034-05-01 $ 3,502.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State