Search icon

COMPUSOURCE ENGINEERING CORP. - Florida Company Profile

Company Details

Entity Name: COMPUSOURCE ENGINEERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUSOURCE ENGINEERING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1996 (29 years ago)
Document Number: M61005
FEI/EIN Number 650565827

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

Address: 8721 SW 129 ST, MIAMI, FL, 33176, US
Mail Address: 8721 SW 129 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAKOLY ADAM President 8721 SW 129 ST, MIAMI, FL, 33176
TAVAKOLY BEVERLYN Chief Financial Officer 8721 SW 129 ST, MIAMI, FL, 33176
TAVAKOLY GHASSEM Vice President 8721 SW 129 ST, MIAMI, FL, 33176
TAVAKOLY BEVERLYN V Agent 8723 SW 129 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 8721 SW 129 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-03-15 8721 SW 129 ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2008-04-24 TAVAKOLY, BEVERLYN VP -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 8723 SW 129 ST, MIAMI, FL 33176 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000299318 LAPSED 07-28284 FC-04 (38) MAIMI DADE COUNTY 2011-04-19 2016-05-16 $20,015.43 ELIZABETH VAZQUEZ, ROSENTHAL ROSENTHATL RASCO KAPLAN, 20900 N.E. 30TH AVE., AVENTURA, FLORIDA 33180

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7595208307 2021-01-28 0455 PPS 8723 SW 129th St, Miami, FL, 33176-5916
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63475
Loan Approval Amount (current) 63475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-5916
Project Congressional District FL-27
Number of Employees 6
NAICS code 519190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63704.55
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State