Search icon

BUILTCOMEX, INC. - Florida Company Profile

Company Details

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

BUILTCOMEX, 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: 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: 01 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: P12000050501
FEI/EIN Number 35-2447032

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

Address: 2721 EXECTUIVE PARK DR, WESTON, FL, 33331, US
Mail Address: 2721 EXECTUIVE PARK DR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSARANI MARCELO President 2600 S. DOUGLAS RD #1000, CORAL GABLES, FL, 33134
DE LA MATA RAQUEL Vice President 2600 S. DOUGLAS RD #1000, CORAL GABLES, FL, 33134
LUNA MARIA J Treasurer 2600 S. DOUGLAS RD #1000, CORAL GABLES, FL, 33134
SERBER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Serber & Associates, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2875 NE 191st St., SUITE 901, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 2721 EXECTUIVE PARK DR, #4, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-10-31 2721 EXECTUIVE PARK DR, #4, WESTON, FL 33331 -
AMENDMENT 2023-08-07 - -
AMENDMENT 2016-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000467437 TERMINATED 1000000665738 MIAMI-DADE 2015-04-13 2035-04-17 $ 4,116.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000142405 TERMINATED 1000000570825 MIAMI-DADE 2014-01-24 2034-01-29 $ 3,517.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001586354 TERMINATED 1000000534638 MIAMI-DADE 2013-10-17 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
Amendment 2023-08-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-13
Amendment 2016-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State