Search icon

IT-SOL, CORP. - Florida Company Profile

Company Details

Entity Name: IT-SOL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT-SOL, CORP. 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: 17 Jan 2012 (13 years ago)
Document Number: P12000005646
FEI/EIN Number 45-4339203

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

Address: 4075 NW 135TH ST, Opa locka, FL, 33054, US
Mail Address: 999 BRICKELL BAY DR, UNIT 1508, MIAMI, FL, 33131, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAIPE JESSICA C President 999 BRICKELL BAY DR, UNIT 1508, MIAMI, FL, 33131
TAIPE JESSICA C Agent 999 BRICKELL BAY DR, UNIT 1508, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 4075 NW 135TH ST, Opa locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-02-15 TAIPE, JESSICA CELINDA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 999 BRICKELL BAY DR, UNIT 1508, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-11-26 4075 NW 135TH ST, Opa locka, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000257596 TERMINATED 1000000888755 DADE 2021-05-18 2031-05-26 $ 707.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000440812 TERMINATED 1000000717438 MIAMI-DADE 2016-07-15 2036-07-20 $ 3,254.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000691564 TERMINATED 1000000682646 MIAMI-DADE 2015-06-12 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000691572 TERMINATED 1000000682647 MIAMI-DADE 2015-06-12 2035-06-17 $ 320.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001142461 TERMINATED 1000000637381 DADE 2014-08-04 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3837878500 2021-02-24 0455 PPP 999 Brickell Bay Dr Apt 1508, Miami, FL, 33131-2908
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91197
Loan Approval Amount (current) 91197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2908
Project Congressional District FL-27
Number of Employees 7
NAICS code 541512
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 91526.81
Forgiveness Paid Date 2021-07-08

Date of last update: 02 May 2025

Sources: Florida Department of State