Search icon

COMPUTER INTEGRATED SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: COMPUTER INTEGRATED SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER INTEGRATED SOLUTIONS LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000077732
FEI/EIN Number 273698170

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

Address: 20900 NE 30TH AVE, 200, MIAMI, FL, 33180, US
Mail Address: 20900 NE 30th Avenue, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAVERAL JORGE A President 1595 NE 125 STREET, NORTH MIAMI, FL, 33161
CANAVERAL JORGE A Agent 5848 W 26th Ave, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098834 DOMAINAMERICAS.CO EXPIRED 2013-10-05 2018-12-31 - 20900 NE 30TH STREET, 200, AVENTURA, FL, 33180
G12000080229 VPOCONNECTION EXPIRED 2012-08-13 2017-12-31 - 8233 HARDING AVE, SUITE 506, MIAMI BEACH, FL, 33141
G11000036482 RACKVILLAGE.COM EXPIRED 2011-04-13 2016-12-31 - PO BOX 191, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 5848 W 26th Ave, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 20900 NE 30TH AVE, 200, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-04-29 20900 NE 30TH AVE, 200, MIAMI, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-17
Domestic Profit 2010-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State