Search icon

INTERNATIONAL TECHNOLOGY EXCHANGE GROUP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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