Search icon

DATA HARDWARE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DATA HARDWARE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATA HARDWARE SUPPLY, 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: 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: 25 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000097112
FEI/EIN Number 201731651

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

Address: 8950 SW 74 CT STE 1803, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT STE 1803, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO LUIS A President 8950 SW 74 COURT #1803, MIAMI, FL, 33156
D'AGOSTINO LUIS A Secretary 8950 SW 74 COURT #1803, MIAMI, FL, 33156
D'AGOSTINO LUIS A Director 8950 SW 74 COURT #1803, MIAMI, FL, 33156
LAMELAS GUSTAVO J Agent 2525 PONCE DE LEON BLVD - STE. 300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2014-06-05 LAMELAS, GUSTAVO J -
REGISTERED AGENT ADDRESS CHANGED 2014-06-05 2525 PONCE DE LEON BLVD - STE. 300, CORAL GABLES, FL 33134 -
AMENDMENT 2014-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 8950 SW 74 CT STE 1803, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-04-09 8950 SW 74 CT STE 1803, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000044913 LAPSED 1:19-MC-25009-DLG UNITED STATES DISTRICT COURT 2019-12-05 2025-01-23 $1,545,415.66 BANCREDITO INTERNATIONAL BANK CORPORATION, 250 MUNOZ RIVERA AVENUE, 14TH FLOOR, SUITE 1410, SAN JUAN, PUERTO RICO

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
Amendment 2018-03-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
Amendment 2014-06-05
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State