Search icon

COMACA FOODS, INC.

Company Details

Entity Name: COMACA FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P17000038156
FEI/EIN Number 82-1418013
Address: 1825 MAIN STREET, WESTON, FL, 33326, US
Mail Address: 1825 MAIN STREET, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TOTALCORP BUSINESS CONSULTANTS, CORP Agent

Director

Name Role Address
IDLER RUBEN A Director 3785 NW 82nd Ave Ste 201, Doral, FL, 33166
ESCOBAR YASELLI FERNANDO Director 2240 N.W. 114TH AVE., UNIT SH-21332, MIAMI, FL, 33172
FARO DIAZ JORGE Director 4280 OAKS TERR., #102, POMPANO BCH., FL, 33069
GUINAND MCKINSTRY GUSTAVO Director 3785 NW 82ND AVE #201, DORAL, FL, 33166
FARO DIAZ IGNACIO J Director 3785 NW 82ND AVE #201, DORAL, FL, 33166

President

Name Role Address
IDLER RUBEN A President 3785 NW 82nd Ave Ste 201, Doral, FL, 33166

Vice President

Name Role Address
ESCOBAR YASELLI FERNANDO Vice President 2240 N.W. 114TH AVE., UNIT SH-21332, MIAMI, FL, 33172
FARO DIAZ JORGE Vice President 4280 OAKS TERR., #102, POMPANO BCH., FL, 33069
GUINAND MCKINSTRY GUSTAVO Vice President 3785 NW 82ND AVE #201, DORAL, FL, 33166
FARO DIAZ IGNACIO J Vice President 3785 NW 82ND AVE #201, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1825 MAIN STREET, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-04-15 1825 MAIN STREET, WESTON, FL 33326 No data
VOLUNTARY DISSOLUTION 2020-02-18 No data No data
AMENDMENT 2020-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-03
Amendment 2020-02-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State