Search icon

NETCOM-1, INC.

Company Details

Entity Name: NETCOM-1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000062870
FEI/EIN Number 822292823
Address: 1515 N University Dr, suite 114, coral spring, FL, 33071, US
Mail Address: 1515 N Unversity Dr, Coral Spring, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FYNE ALAN Agent 1515 N University Dr, coral spring, FL, 33071

President

Name Role Address
ARELLANO MARTINEZ JAVIER President 1515 N University Dr, coral spring, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006867 APEX LIVE MONITORING SERVICES ACTIVE 2020-01-15 2025-12-31 No data 10099 NW 89TH AVE, BAY #2, MEDLEY, FL, 33178
G19000074733 APEX MONITORING SERVICES EXPIRED 2019-07-09 2024-12-31 No data 10099 NW 89TH AVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-29 FYNE, ALAN No data
CHANGE OF MAILING ADDRESS 2019-10-02 1515 N University Dr, suite 114, coral spring, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 1515 N University Dr, suite 114, coral spring, FL 33071 No data
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 1515 N University Dr, suite 114, coral spring, FL 33071 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-29
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-13
Domestic Profit 2017-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State