Search icon

COMMUNICART, INC. - Florida Company Profile

Company Details

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

COMMUNICART, 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: 28 Apr 1999 (26 years ago)
Document Number: P99000038507
FEI/EIN Number 650895062

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

Address: 255 NE 69th Street, Miami, FL, 33138, US
Mail Address: 304 Indian Trace, #160, Miami, FL, 33326, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALASCHI LUIS O Director 304 INDIAN TRACE #160, WESTON, FL, 33326
FALASCHI LUIS O Agent 304 INDIAN TRACE, FORT LAUDERDALE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140131 FLOORING & REMODELING PROS ACTIVE 2024-11-15 2029-12-31 - 304 INDIAN TRACE, SUITE 160, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 255 NE 69th Street, Suite A, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 255 NE 69th Street, Suite A, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 304 INDIAN TRACE, #160, FORT LAUDERDALE, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State