Entity Name: | COMPUTER CENTER INC. OF MIAMI |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPUTER CENTER INC. OF MIAMI 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: | 14 Jan 1972 (53 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | 394253 |
FEI/EIN Number |
591373758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6585 SW 69 Avenue, South Miami, FL, 33143, US |
Mail Address: | 6585 SW 69 Avenue, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS SUE C | Treasurer | 6585 SW 69TH AVE, SOUTH MIAMI, FL, 331433117 |
NICHOLS SUE C | Agent | 7374 SW 48 Street, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 6585 SW 69 Avenue, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 6585 SW 69 Avenue, South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-11 | 7374 SW 48 Street, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-24 | NICHOLS, SUE C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State