Search icon

COMPUTERS ALL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: COMPUTERS ALL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTERS ALL SERVICES, 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: 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: 27 Oct 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000101606
FEI/EIN Number 651053563

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

Address: 6925 NW 51 STREET, MIAMI, FL, 33166
Mail Address: 6925 NW 51 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ Otto President 8271 NW 197TH ST, MIAMI, FL, 33015
RODRIGUEZ Otto VCFD 8271 NW 197TH ST, MIAMI, FL, 33015
AMAT MARTHA Secretary 17310 N.W. 74 AVE., #102, MIAMI, FL, 33015
AMAT MARTHA Treasurer 17310 N.W. 74 AVE., #102, MIAMI, FL, 33015
Amat Martha Agent 17310 NW 74 AVE # 102, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Amat, Martha -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 17310 NW 74 AVE # 102, MIAMI, FL 33015 -
REINSTATEMENT 2014-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 6925 NW 51 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-03-26 6925 NW 51 STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966598904 2021-04-27 0455 PPP 6925 NW 51st St N/A, Miami, FL, 33166-5627
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5627
Project Congressional District FL-26
Number of Employees 1
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State