Search icon

COMITRANS GROUP, INC. - Florida Company Profile

Company Details

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

COMITRANS GROUP, 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: 18 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000006272
FEI/EIN Number APPLIED FOR

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

Address: 848 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONCHETTI EMILIO L Vice President 1501 TIVOLI DRIVE, DELTONA, FL, 32725
CIULLA GIANNI President 848 BRICKELL AVENUE, MIAMI, FL, 33131
RENEE ADWAR, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 848 BRICKELL AVE, SUITE 1005, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-03-19 848 BRICKELL AVE, SUITE 1005, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-03-19 Renee Adwar P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 848 BRICKELL AVE, SUITE 1005, MIAMI, FL 33131 -
AMENDMENT 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-19
Amendment 2014-12-01
Off/Dir Resignation 2014-10-20
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State