Search icon

COMPOR COMMUNICATIONS HOLDING INC. - Florida Company Profile

Company Details

Entity Name: COMPOR COMMUNICATIONS HOLDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPOR COMMUNICATIONS HOLDING 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: 27 Jul 2010 (15 years ago)
Date of dissolution: 22 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2019 (6 years ago)
Document Number: P10000061105
FEI/EIN Number NOT APPLICABLE

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

Address: 1900 SW 3RD AVENUE, MIAMI, FL, 33129, US
Mail Address: 1900 SW 3RD AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS FREDERICK President R. CONDE D'EU, 315, SP, BRAZIL 04738-010
MEDEIROS FREDERICK Secretary R. CONDE D'EU, 315, SP, BRAZIL 04738-010
MEDEIROS FREDERICK Treasurer R. CONDE D'EU, 315, SP, BRAZIL 04738-010
MEDEIROS FREDERICK Director R. CONDE D'EU, 315, SP, BRAZIL 04738-010
NEW HEAVEN AGENT OVERSEAS INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-22 - -
AMENDMENT 2017-10-27 - -
AMENDMENT 2016-07-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 NEW HEAVEN AGENT OVERSEAS INC. -
AMENDMENT 2013-12-30 - -
AMENDMENT 2011-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001020834 TERMINATED 1000000493122 MIAMI-DADE 2013-05-20 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000136847 TERMINATED 1000000422549 MIAMI-DADE 2012-12-19 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
Amendment 2017-10-27
ANNUAL REPORT 2017-04-06
Amendment 2016-07-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
Amendment 2013-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State