Search icon

COMFED GROUP, INC. - Florida Company Profile

Company Details

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

COMFED 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P93000002974
FEI/EIN Number 650380073

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

Address: 14907 SW 80TH STREET, MIAMI, FL, 33013, US
Mail Address: 1091 EAST 47TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMRAS MICHAEL A President 1261 20TH STREET, MIAMI BEACH, FL, 33139
COMRAS MICHAEL A Director 1261 20TH STREET, MIAMI BEACH, FL, 33139
BRICKELL RICHARD Director 160 E 38TH ST #33D, NEW YORK, NY, 10016
SANCHEZ PEREZ YENOVI President 1091 EAST 47TH STREET, HIALEAH, FL, 33013
MIRABAL CYNTHIA Vice President 1091 EAST 47TH STREET, HIALEAH, FL, 33013
SANCHEZ PEREZ YENOVI Agent 1091 EAST 47TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-22 - -
CHANGE OF MAILING ADDRESS 2023-03-22 14907 SW 80TH STREET, APT 202, MIAMI, FL 33013 -
REGISTERED AGENT NAME CHANGED 2023-03-22 SANCHEZ PEREZ, YENOVI -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1091 EAST 47TH STREET, HIALEAH, FL 33013 -
AMENDED AND RESTATEDARTICLES 1997-01-28 - -

Documents

Name Date
Voluntary Dissolution 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State