Entity Name: | NOVATECH COMPUTER SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOVATECH COMPUTER SOLUTIONS, 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: | 16 Jan 2007 (18 years ago) |
Document Number: | P07000006386 |
FEI/EIN Number |
208385717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16425 SW 84TH ST, Miami, FL, 33193, US |
Mail Address: | 16425 SW 84TH ST, Miami, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLARREAL DIEGO | President | 16425 SW 84TH ST, Miami, FL, 33193 |
VILLARREAL DIEGO A | Agent | 16425 SW 84TH ST, Miami, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000134454 | PHONATE CLOUD COMMUNICATIONS | EXPIRED | 2019-12-19 | 2024-12-31 | - | 10135 SW 163RD AVE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-23 | 16425 SW 84TH ST, Miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2022-09-23 | 16425 SW 84TH ST, Miami, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-23 | 16425 SW 84TH ST, Miami, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | VILLARREAL, DIEGO A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000374456 | TERMINATED | 1000000747831 | DADE | 2017-06-22 | 2037-06-28 | $ 1,223.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State