Search icon

I TECHMOBILE CORP

Company Details

Entity Name: I TECHMOBILE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2012 (12 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P12000091153
FEI/EIN Number 46-1949386
Address: 10410 SW 184 Terr, Cutler Bay, FL, 33157, US
Mail Address: 10410 SW 184 Terr, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAZIM SYED K Agent 10410 SW 184 Terr, Cutler Bay, FL, 33157

President

Name Role Address
KAZIM SYED K President 10410 SW 184 Terr, Cutler Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073074 ISECUREU247.COM EXPIRED 2014-07-15 2019-12-31 No data 17690 SOUTH DIXIE HWY, UNIT B, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 10410 SW 184 Terr, Cutler Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2019-03-29 10410 SW 184 Terr, Cutler Bay, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 10410 SW 184 Terr, Cutler Bay, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000120794 ACTIVE 1000000880340 DADE 2021-03-15 2041-03-17 $ 1,615.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-26
AMENDED ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State