Search icon

COMMFLOW CORPORATION - Florida Company Profile

Company Details

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

form 5500

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
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

Plan administrator’s name and address

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
COMMFLOW CORPORATION 401(K) P/S PLAN 2013 650723475 2014-10-30 COMMFLOW CORPORATION 1
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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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