Entity Name: | INTERNATIONAL TECHNOLOGY EXCHANGE GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL TECHNOLOGY EXCHANGE GROUP 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: | 28 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2024 (7 months ago) |
Document Number: | P08000042867 |
FEI/EIN Number |
541576223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4775 COLLINS AVE, 3102, MIAMI BEACH, FL, 33140, US |
Mail Address: | 4775 COLLINS AVE, 3102, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESFAHANIAN HEDYEH | President | 4775 COLLINS AVE, MIAMI BEACH, FL, 33140 |
PATRICK SCHMIDT | Treasurer | 4775 COLLINS AVE, # 3102, MIAMI BEACH, FL, 33140 |
BEHBEHANI TAHER G | Director | 4775 COLLINS AVE, # 3102, MIAMI BEACH,, FL, 33140 |
SCHMIDT PATRICK | Secretary | 4814 FALSTONE AVE, CHEVY CHASE, MD, 20815 |
Behbehani Taher | Agent | 4775 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-09 | 4775 COLLINS AVE, 3102, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-09 | Behbehani, Taher | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 4775 COLLINS AVE, 3102, MIAMI BEACH, FL 33140 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000939067 | TERMINATED | 1000000446118 | MIAMI-DADE | 2013-05-17 | 2023-05-22 | $ 596.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000816915 | TERMINATED | 1000000180622 | DADE | 2010-07-15 | 2030-08-04 | $ 610.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-09 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2020-09-16 |
REINSTATEMENT | 2019-07-07 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State