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 |
Name | Role | Address |
---|---|---|
Delgado Ronny | Agent | 5781-B NW 151 Street, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
DELGADO RONNY | Director | 5781-B NW 151 Street, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
DELGADO RONNY | President | 5781-B NW 151 Street, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
AVILA JAIRO H | Vice President | 5781-B NW 151 Street, Miami Lakes, FL, 33014 |
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 |
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 |
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