Search icon

TECHNOCOMM OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MESTRIL RAUL President 3073 SW 148 PL, MIAMI, FL, 33185
MESTRIL RAUL Agent 3073 SW 148 PL, MIAMI, FL, 33185

Events

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 - -

Documents

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