Search icon

COMSPEC, INC. - Florida Company Profile

Company Details

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

COMSPEC, 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: 02 Nov 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2007 (18 years ago)
Document Number: P99000096106
FEI/EIN Number 650958387

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

Address: 10735 SW 145 AVE, MIAMI, FL, 33186
Mail Address: 10735 SW 145 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUIS A President 10735 SW 145 AVE, MIAMI, FL, 33186
MARTINEZ LUIS A Secretary 10735 SW 145 AVE, MIAMI, FL, 33186
MARTINEZ LUIS A Director 10735 SW 145 AVE, MIAMI, FL, 33186
MARTINEZ OTTO L Vice President 10735 SW 145 AVE, MIAMI, FL, 33186
MARTINEZ OTTO L Treasurer 10735 SW 145 AVE, MIAMI, FL, 33186
MARTINEZ OTTO L Director 10735 SW 145 AVE, MIAMI, FL, 33186
RIOS LEOPOLDO G Agent 11904 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 10735 SW 145 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-04-29 10735 SW 145 AVE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-03-23 - -
REGISTERED AGENT NAME CHANGED 2007-03-23 RIOS, LEOPOLDO G -
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 11904 MIRAMAR PARKWAY, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715456 TERMINATED 1000000845578 DADE 2019-10-25 2039-10-30 $ 9,387.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State