Search icon

THE CPU SQUAD, LLC - Florida Company Profile

Company Details

Entity Name: THE CPU SQUAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CPU SQUAD, 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: 03 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2016 (9 years ago)
Document Number: L08000001128
FEI/EIN Number 261668571

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

Address: 150 S. PINE ISLAND RD, PLANTATION, FL, 33324, US
Mail Address: 150 S. PINE ISLAND RD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIDI RAMI Managing Member 150 S. PINE ISLAND RD, PLANTATION, FL, 33324
SMIDI TATIANA Manager 150 S. PINE ISLAND RD, PLANTATION, FL, 33324
SMIDI RAMI Agent 150 S. PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023590 IT FUSION ACTIVE 2021-02-17 2026-12-31 - 150 S. PINE ISLAND ROAD, SUITE 300, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 150 S. PINE ISLAND RD, SUITE 300, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 150 S. PINE ISLAND RD, SUITE 300, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-01-22 150 S. PINE ISLAND RD, SUITE 300, PLANTATION, FL 33324 -
LC AMENDMENT 2016-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
LC Amendment 2016-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State