Entity Name: | COMMFLOW CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMFLOW CORPORATION 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: | 30 Jan 1997 (28 years ago) |
Date of dissolution: | 28 Oct 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2013 (11 years ago) |
Document Number: | P97000009086 |
FEI/EIN Number |
650723475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S. Dadeland Blvd, SUITE 1500, MIAMI, FL, 33156, US |
Mail Address: | 9100 S. Dadeland Blvd, SUITE 1500, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMMFLOW CORPORATION 401(K) P/S PLAN | 2013 | 650723475 | 2014-05-22 | COMMFLOW CORPORATION | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650723475 |
Plan administrator’s name | COMMFLOW CORPORATION |
Plan administrator’s address | 13981 SW 278TH LANE, HOMESTEAD, FL, 33031 |
Administrator’s telephone number | 3059925500 |
Signature of
Role | Plan administrator |
Date | 2014-05-22 |
Name of individual signing | LILLIAN LANZOT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 3059925500 |
Plan sponsor’s address | 13981 SW 278TH LANE, HOMESTEAD, FL, 33031 |
Signature of
Role | Plan administrator |
Date | 2014-10-30 |
Name of individual signing | ROGER SALANDY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SALANDY ROGER | President | 14221 SW 120TH STREET, SUITE 206, MIAMI, FL, 33186 |
SALANDY ROGER | Chief Executive Officer | 14221 SW 120TH STREET, SUITE 206, MIAMI, FL, 33186 |
WHITEMAN CURTIS | Chief Financial Officer | 14221 SW 120TH STREET, SUITE 206, MIAMI, FL, 33186 |
SALANDY ROGER | Agent | 14221 SW 120TH STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 9100 S. Dadeland Blvd, SUITE 1500, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 9100 S. Dadeland Blvd, SUITE 1500, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 14221 SW 120TH STREET, SUITE 206, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2003-12-23 | - | - |
AMENDMENT | 2003-03-28 | - | - |
REINSTATEMENT | 2000-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001699959 | LAPSED | 1000000545564 | MIAMI-DADE | 2013-11-25 | 2023-12-02 | $ 951.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2013-10-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-18 |
REINSTATEMENT | 2009-09-29 |
Off/Dir Resignation | 2009-02-02 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State