Search icon

COMPUTER TECHNOLOGIES U.S.A. LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COMPUTER TECHNOLOGIES U.S.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPUTER TECHNOLOGIES U.S.A. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: L05000008100
FEI/EIN Number 42-1663445

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

Address: 8925 COLLINS AVE APT 7F, SURFSIDE, FL, 33154, US
Mail Address: C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY, 10954, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMPUTER TECHNOLOGIES U.S.A. LLC, NEW YORK 4075425 NEW YORK
Headquarter of COMPUTER TECHNOLOGIES U.S.A. LLC, KENTUCKY 1215606 KENTUCKY
Headquarter of COMPUTER TECHNOLOGIES U.S.A. LLC, KENTUCKY 1326100 KENTUCKY
Headquarter of COMPUTER TECHNOLOGIES U.S.A. LLC, KENTUCKY 1326101 KENTUCKY

Key Officers & Management

Name Role Address
ROSEN PHILIP Manager 1216 CARDINAL LAKE DRIVE, CHERRY HILL, NJ, 08003
MIRSKY ELLIS R Manager C/O MIRSKY & ASSOC., NANUET, NY, 10954
RAXENBERG LAWRENCE Manager 65 JOYCE LANE, WOODBURY, NY, 11797
Alexandru Adrian Manager C/O ELLIS MIRSKY ESQ MIRSKY AND ASSOCIATES, NANUET, NY, 10954
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094502 BLUE HILL DATA SERVICES ACTIVE 2024-08-08 2029-12-31 - 2 BLUE HILL PLAZA, PO BOX 1614, PEARL RIVER, NY, 10965
G08366900855 ACCESS MAINFRAME EXPIRED 2008-12-31 2013-12-31 - 1940 PARK AVENUE, SUITE 100, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 8925 COLLINS AVE APT 7F, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8925 COLLINS AVE APT 7F, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 515 EAST PARK AVENUE 2ND FLOOR, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2020-05-08 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 CAPITOL CORPORATE SERVICES, INC. -
LC STMNT OF RA/RO CHG 2015-01-20 - -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-29
LC Amendment 2020-05-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State