Search icon

NETWORK SYSTEMS SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: NETWORK SYSTEMS SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORK SYSTEMS SUPPORT, INC. 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: 22 Apr 2002 (23 years ago)
Document Number: P02000045687
FEI/EIN Number 680498642

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

Address: 7696 NW 182nd TERRACE, Hialeah, FL, 33015, US
Mail Address: 7696 NW 182nd TERRACE, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ LUIS M Chief Executive Officer 7696 NW 182nd TERRACE, Hialeah, FL, 33015
VAZQUEZ LUIS M Agent 7696 NW 182nd TERRACE, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020312 NSS ACTIVE 2012-02-28 2027-12-31 - 7696 NW 182ND TER, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 7696 NW 182nd TERRACE, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-04-30 7696 NW 182nd TERRACE, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 7696 NW 182nd TERRACE, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2013-04-22 VAZQUEZ, LUIS M -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State