Search icon

COMPUTER TECHNOLOGY OF SOUTH FLORIDA, INC.

Company Details

Entity Name: COMPUTER TECHNOLOGY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2001 (23 years ago)
Document Number: P01000096874
FEI/EIN Number 651141768
Address: 5781-B NW 151 Street, Miami Lakes, FL, 33014, US
Mail Address: 5781-B NW 151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Delgado Ronny Agent 5781-B NW 151 Street, Miami Lakes, FL, 33014

Director

Name Role Address
DELGADO RONNY Director 5781-B NW 151 Street, Miami Lakes, FL, 33014

President

Name Role Address
DELGADO RONNY President 5781-B NW 151 Street, Miami Lakes, FL, 33014

Vice President

Name Role Address
AVILA JAIRO H Vice President 5781-B NW 151 Street, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068355 READYIT ACTIVE 2021-05-19 2026-12-31 No data 14040 NW 82ND AVE, MIAMI LAKES, FL, 33016
G15000085879 INTERNOS INTUITIVE TECHNOLOGY ACTIVE 2015-08-19 2025-12-31 No data 14040 NW 82 AVENUE, MIAMI LAKES, FL, 33016
G10000030549 NETWORK SOLUTIONS GROUP OF FLORIDA EXPIRED 2010-04-05 2015-12-31 No data 2020 NW 96TH AVENUE, 1ST FLOOR, DORAL, FL, 33172
G10000030545 READYIT EXPIRED 2010-04-05 2015-12-31 No data 2020 NW 96TH AVENUE, 1ST FLOOR, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 5781-B NW 151 Street, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2023-03-04 5781-B NW 151 Street, Miami Lakes, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2023-03-04 Delgado, Ronny No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 5781-B NW 151 Street, Miami Lakes, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State