Search icon

COMPUTERS Y MAS, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTERS Y MAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTERS Y MAS, 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 Mar 2009 (16 years ago)
Document Number: P09000024198
FEI/EIN Number 264457809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3185 W 76 ST #5, HIALEAH, FL, 33018
Mail Address: 3185 W 76 ST #5, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barraza Alfredo President 2763 21 St PL SW, Largo, FL, 33774
GONZALEZ WENDY Vice President 2763 21 St PL SW, LARGO, FL, 33774
Barraza Alfredo Agent 2763 21 St PL SW, Largo, FL, 33774

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-13 Barraza, Alfredo -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 2763 21 St PL SW, Largo, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 3185 W 76 ST #5, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2011-04-01 3185 W 76 ST #5, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-12-03
AMENDED ANNUAL REPORT 2017-05-30
AMENDED ANNUAL REPORT 2017-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State