Search icon

ITTWARE CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ITTWARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2008 (17 years ago)
Document Number: P08000041313
FEI/EIN Number 262487719
Address: 7960 nw 187th terrace, Hialeah, FL, 33015, US
Mail Address: 7960 nw 187th terrace, Hialeah, FL, 33015, US
ZIP code: 33015
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEGGY CARDENAS S Chief Financial Officer 7960 nw 187th terrace, Hialeah, FL, 33015
SILVA JULIO Chief Executive Officer 7960 nw 187th terrace, Hialeah, FL, 33015
Efrain Gonzalez Chief Operating Officer 7960 nw 187th terrace, Hialeah, FL, 33015
JULIO SILVA M Agent 7960 nw 187th terrace, Hialeah, FL, 33015

Unique Entity ID

CAGE Code:
8JH03
UEI Expiration Date:
2021-04-03

Business Information

Activation Date:
2020-04-09
Initial Registration Date:
2020-04-03

Commercial and government entity program

CAGE number:
8JH03
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2025-04-09
SAM Expiration:
2021-09-30

Contact Information

POC:
ISABEL RODRIGUEZ

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 7960 nw 187th terrace, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-03-08 7960 nw 187th terrace, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 7960 nw 187th terrace, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2012-03-25 JULIO, SILVA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000121913 TERMINATED 1000000946921 DADE 2023-03-17 2043-03-22 $ 2,273.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20750.00
Total Face Value Of Loan:
20750.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39600.00
Total Face Value Of Loan:
39600.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20750.00
Total Face Value Of Loan:
20750.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,750
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,870.52
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $20,748
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$20,750
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,993.32
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,562.5
Utilities: $2,593.75
Rent: $2,593.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State