Search icon

INTERNATIONAL TECH SOLUTIONS SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TECH SOLUTIONS SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL TECH SOLUTIONS SUPPLY, 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: 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: 22 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000049949
FEI/EIN Number 270225572

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

Address: 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JESUS ASr. Manager 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
PEREZ JESUS A Agent 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051543 TRUGARD EXPIRED 2019-04-26 2024-12-31 - 2636 NW 97TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 1600 PONCE DE LEON BLVD, 1105, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-01-28 1600 PONCE DE LEON BLVD, 1105, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-01-28 PEREZ, JESUS ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 1600 PONCE DE LEON BLVD, 1105, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000169066 TERMINATED 1000000863656 DADE 2020-03-10 2040-03-18 $ 6,671.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-12-05
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-07-07
LC Amendment 2015-11-12
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-31

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23200.00
Total Face Value Of Loan:
23200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23380.52

Date of last update: 03 Jun 2025

Sources: Florida Department of State