Search icon

COMEXCO INC - Florida Company Profile

Company Details

Entity Name: COMEXCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMEXCO 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 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: P18000082267
FEI/EIN Number 83-2117279

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

Address: 8349 NW 68TH ST, MIAMI, FL, 33166, US
Mail Address: 8349 NW 68TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIGOZA DIANA L President 8349 NW 68TH ST, MIAMI, FL, 33166
RAIGOZA DIANA L Agent 8349 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 RAIGOZA, DIANA L -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 8349 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 8349 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-12-15 8349 NW 68TH ST, MIAMI, FL 33166 -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-01-03
Domestic Profit 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2420527809 2020-05-23 0455 PPP 2061 NW 112TH AVE STE 133, MIAMI, FL, 33172-1814
Loan Status Date 2023-06-06
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451
Loan Approval Amount (current) 1057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-1814
Project Congressional District FL-28
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1035738601 2021-03-12 0455 PPS 2051 NW 112th Ave Ste 119, Miami, FL, 33172-1829
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3897
Loan Approval Amount (current) 3897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-1829
Project Congressional District FL-28
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3929.46
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State