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 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803337703 2020-05-01 0455 PPP 8120 NW 66TH ST, MIAMI, FL, 33166-2732
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2732
Project Congressional District FL-26
Number of Employees 2
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23380.52
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State