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 |
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 | - |
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 | - | - |
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 |
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