Search icon

NET-COM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: NET-COM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NET-COM PRODUCTS, 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: 30 Sep 1999 (26 years ago)
Document Number: P99000086561
FEI/EIN Number NOT APPLICABLE

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

Address: 5205 N.W. 161 STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 5205 N.W. 161 STREET, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES MICHAEL J Director 5205 N.W. 161 STREET, MIAMI GARDENS, FL, 33014
Mijares Alexander President 5205 N.W. 161 STREET, MIAMI GARDENS, FL, 33014
MIJARES MICHAEL J Agent 5205 N.W. 161 STREET, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 5205 N.W. 161 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-01-10 5205 N.W. 161 STREET, MIAMI GARDENS, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State