INTERNATIONAL TECH SOLUTIONS SUPPLY, LLC - Florida Company Profile

Entity Name: | INTERNATIONAL TECH SOLUTIONS SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State