Entity Name: | TECHNOCOMM OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECHNOCOMM OF SOUTH FLORIDA, 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: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P96000023069 |
FEI/EIN Number |
650653611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3073 SW 148 PL, MIAMI, FL, 33185 |
Address: | 3073 SW 148TH PLACE, MIAMI, FL, 33185 |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESTRIL RAUL | President | 3073 SW 148 PL, MIAMI, FL, 33185 |
MESTRIL RAUL | Agent | 3073 SW 148 PL, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 3073 SW 148TH PLACE, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 3073 SW 148TH PLACE, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 3073 SW 148 PL, MIAMI, FL 33185 | - |
CANCEL ADM DISS/REV | 2006-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-09 |
ADDRESS CHANGE | 2009-12-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State