Search icon

COMSUR, INC. - Florida Company Profile

Company Details

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

COMSUR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P98000032714
FEI/EIN Number 650826959

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

Address: 16155 SW 117, MIAMI, FL, 33177, US
Mail Address: 16155 SW 117, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magnorsky Natalia B President 16155 SW 117 AVE, MIAMI, FL, 33177
MENENDEZ MARIA L Agent 810 EAST 7 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 MENENDEZ, MARIA L -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 16155 SW 117, # 13, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-08-05 16155 SW 117, # 13, MIAMI, FL 33177 -
REINSTATEMENT 2013-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-29 810 EAST 7 AVE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State