Entity Name: | BTI COMPUTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Sep 1981 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 May 1991 (34 years ago) |
Document Number: | F45622 |
FEI/EIN Number | 59-2419577 |
Address: | 11571 Interchange Circle South, Miramar, FL 33025-6010 |
Mail Address: | 11571 Interchange Circle South, Miramar, FL 33025-6010 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTENBERG, JOSEPH | Agent | 11571 Interchange Circle South, Miramar, FL 33025-6010 |
Name | Role | Address |
---|---|---|
rotenberg, joseph | PR D | 11571 Interchange Circle South, Miramar, FL 33025-6010 |
Name | Role | Address |
---|---|---|
rotenberg, Hart | Director | 11571 Interchange Circle South, Miramar, FL 33025-6010 |
Name | Role | Address |
---|---|---|
Rotenberg, Malka | Vice President | 11571 Interchange Circle South, Miramar, FL 33025-6010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 11571 Interchange Circle South, Miramar, FL 33025-6010 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 11571 Interchange Circle South, Miramar, FL 33025-6010 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 11571 Interchange Circle South, Miramar, FL 33025-6010 | No data |
NAME CHANGE AMENDMENT | 1991-05-29 | BTI COMPUTERS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State