Search icon

SITARA COMPUTER SUPPLIES, INC.

Company Details

Entity Name: SITARA COMPUTER SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Sep 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F96000004614
FEI/EIN Number 650678841
Address: 815 N.W. 57TH AVENUE, STE 150, MIAMI, FL, 33126, US
Mail Address: 815 N.W. 57TH AVENUE, STE 150, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
UGO CHIARATO Agent 220 71ST ST., #213, MIAMI BEACH, FL, 33141

President

Name Role Address
JAMAL KARIM President 1455 GRAHAM APT #103, QUEBEC CANADA H3P 22R8

Secretary

Name Role Address
JAMAL KARIM Secretary 1455 GRAHAM APT #103, QUEBEC CANADA H3P 22R8

Treasurer

Name Role Address
JAMAL KARIM Treasurer 1455 GRAHAM APT #103, QUEBEC CANADA H3P 22R8

Director

Name Role Address
JAMAL KARIM Director 1455 GRAHAM APT #103, QUEBEC CANADA H3P 22R8

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 815 N.W. 57TH AVENUE, STE 150, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2000-05-18 815 N.W. 57TH AVENUE, STE 150, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-30 220 71ST ST., #213, MIAMI BEACH, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-07-06
ANNUAL REPORT 1998-06-30
ANNUAL REPORT 1997-03-07
DOCUMENTS PRIOR TO 1997 1996-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State