Search icon

NORTH TECHNOLOGY, CORP. - Florida Company Profile

Company Details

Entity Name: NORTH TECHNOLOGY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH TECHNOLOGY, CORP. 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: 16 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: P05000164265
FEI/EIN Number 204367532

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

Address: 9331 SW 20 STREET, MIAMI, FL, 33165
Mail Address: 9331 SW 20 STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS PEREZ President 9331 SW 20 STREET, MIAMI, FL, 33165
GONZALEZ LUIS PEREZ Director 9331 SW 20 STREET, MIAMI, FL, 33165
GONZALEZ LUIS PEREZ Agent 9331 SW 20 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 9331 SW 20 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2009-10-01 9331 SW 20 STREET, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-11 GONZALEZ, LUIS PEREZ -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 9331 SW 20 STREET, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000382169 TERMINATED 1000000412679 MIAMI-DADE 2013-02-04 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000574025 TERMINATED 1000000231253 DADE 2011-08-29 2031-09-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State