Search icon

COMMANDER INDUSTRIAL EQUIPMENT, INC - Florida Company Profile

Company Details

Entity Name: COMMANDER INDUSTRIAL EQUIPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMANDER INDUSTRIAL EQUIPMENT, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000100602
FEI/EIN Number 900924132

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

Address: 7791 NW 46TH ST, MIAMI, FL, 33166, US
Mail Address: 7791 NW 46TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI BENEDETTO CLAUDIO President 7579 NW 114 PATH, DORAL, FL, 33178
DI BENEDETTO CLAUDIO Agent 7579 NW 114 PATH, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105447 GLASURIT ORIENTE C.A EXPIRED 2019-09-26 2024-12-31 - 4753 NW 72ND AVE, MIAMI, FL, 33166
G19000105455 FEMARRECO C.A EXPIRED 2019-09-26 2024-12-31 - 4753 NW 72ND AVE, MIAMI, FL, 33166
G19000067966 RCC DE VENEZUELA C.A EXPIRED 2019-06-14 2024-12-31 - 7791 NW 46TH ST UNIT 105, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-29 7791 NW 46TH ST, UNIT #105, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-10-29 7791 NW 46TH ST, UNIT #105, MIAMI, FL 33166 -
REINSTATEMENT 2014-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-22 7579 NW 114 PATH, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
Domestic Profit 2012-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State