Search icon

SUPPORTICO, INC.

Company Details

Entity Name: SUPPORTICO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2008 (17 years ago)
Document Number: P07000082538
FEI/EIN Number 26-0555382
Address: 936 SW 1ST AVENUE, # 170, MIAMI, FL 33130
Mail Address: 936 SW 1ST AVENUE, # 170, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SOLANO, HERNANDO President 936 sw 1st Avenue, # 170 MIAMI, FL 33130

Director

Name Role Address
SOLANO, HERNANDO Director 936 sw 1st Avenue, # 170 MIAMI, FL 33130
SOLANO, MARIA Director 936 sw 1st Avenue, # 170 MIAMI, FL 33130

Secretary

Name Role Address
SOLANO, MARIA Secretary 936 sw 1st Avenue, # 170 MIAMI, FL 33130

Officer

Name Role Address
SOLANO, MARIA Officer 936 sw 1st Avenue, # 170 MIAMI, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081703 MAIL-N-PIXELS EXPIRED 2010-09-07 2015-12-31 No data 247 SW 8 ST., #170, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 936 SW 1ST AVENUE, # 170, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-04-03 936 SW 1ST AVENUE, # 170, MIAMI, FL 33130 No data
NAME CHANGE AMENDMENT 2008-07-09 SUPPORTICO, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-16

Date of last update: 27 Jan 2025

Sources: Florida Department of State