Entity Name: | NETCOM SOLUTIONS TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jan 2006 (19 years ago) |
Document Number: | P05000168407 |
FEI/EIN Number | 223919691 |
Address: | 19081 SW 7th Street, Pembroke Pines, FL, 33029, US |
Mail Address: | 19081 SOUTHWEST 7TH STREET, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID BETANCOURT | Agent | 19081 SOUTHWEST 7TH STREET, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
BETANCOURT DAVID J | President | 19081 SOUTHWEST 7TH STREET, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
BETANCOURT DAVID J | Secretary | 19081 SOUTHWEST 7TH STREET, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
BETANCOURT DAVID J | Treasurer | 19081 SOUTHWEST 7TH STREET, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
BETANCOURT DAVID J | Director | 19081 SOUTHWEST 7TH STREET, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
BETANCOURT GISELA C | Vice President | 19081 SOUTHWEST 7TH STREET, PEMBROKE PINES, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000097914 | 954 INC. | EXPIRED | 2015-09-23 | 2020-12-31 | No data | 19081 SW 7TH STREET, PEMBROKE PINES, FL, 33029 |
G13000074136 | NETCOM SOLUTIONS | EXPIRED | 2013-07-24 | 2018-12-31 | No data | 11510 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 19081 SW 7th Street, Pembroke Pines, FL 33029 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-06 | DAVID BETANCOURT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-06 | 19081 SOUTHWEST 7TH STREET, PEMBROKE PINES, FL 33029 | No data |
AMENDMENT | 2006-01-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State