Search icon

COMPUTREND INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: COMPUTREND INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTREND INTERNATIONAL CORP. 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: 27 Jul 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J84602
FEI/EIN Number 592840059

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

Address: 1401 N.W. 78 AVENUE, SUITE 300, MIAMI, FL, 33126
Mail Address: 1401 N.W. 78 AVENUE, SUITE 300, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICOTTI, RICARDO A. President 1401 NW 78 AVE, STE 300, MIAMI, FL
RICOTTI, RICARDO A. Director 1401 NW 78 AVE, STE 300, MIAMI, FL
JACKOWSKI, MICHAEL W. Secretary 1401 NW 78 AVE, STE 300, MIAMI, FL
JACKOWSKI, MICHAEL W. Director 1401 NW 78 AVE, STE 300, MIAMI, FL
PALOSCKY, GRACIANO A. Director PAEZ 2836, BUENOS AIRES, 1406 ARGENTINA
GORI, JOSE PEDRO Director DOMINGO F, SARMIENTO, ARGENTINA
MIR, JORGE EDGARDO Director CAJARAVILLA 4246, ARGENTINA
JACKOWSKI, MICHAEL W. Agent 1401 N.W. 78 AVE., STE 300, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-30 1401 N.W. 78 AVENUE, SUITE 300, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1992-03-30 1401 N.W. 78 AVENUE, SUITE 300, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 1401 N.W. 78 AVE., STE 300, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 1995-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State