Search icon

I.T. SQUAD COMPUTER NETWORK SOLUTIONS INC.

Company Details

Entity Name: I.T. SQUAD COMPUTER NETWORK SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000074182
FEI/EIN Number 203005862
Address: 12364 SW 10 ST, MIAMI, FL, 33184
Mail Address: 10912 SW 135 PL, MIAMI, FL, 33186
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAAVEDRA MARIO A Agent 12364 SW 10 ST, MIAMI, FL, 33184

President

Name Role Address
SAAVEDRA MARIO A President 12364 SW 10 ST, MIAMI, FL, 33184

Treasurer

Name Role Address
SAAVEDRA MARIO A Treasurer 12364 SW 10 ST, MIAMI, FL, 33184

Director

Name Role Address
SAAVEDRA MARIO A Director 12364 SW 10 ST, MIAMI, FL, 33184

Chief Operating Officer

Name Role Address
MUR CHRISTOPHER Chief Operating Officer 10912 SW 135 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-07-21 12364 SW 10 ST, MIAMI, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 12364 SW 10 ST, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-06 12364 SW 10 ST, MIAMI, FL 33184 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000236144 TERMINATED 1000000260560 DADE 2012-03-22 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-02-22
Domestic Profit 2005-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State