Entity Name: | IT PRO SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jan 2013 (12 years ago) |
Document Number: | P13000000279 |
FEI/EIN Number | 46-1662386 |
Address: | 4516 NW 114TH AVE, #2010, MIAMI, FL, 33178, US |
Mail Address: | 4516 NW 114TH AVE, #2010, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mezzana Antonio R | Agent | 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
MEZZANA ANTONIO | President | 4516 NW 114TH AVE #2010, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
MEZZANA ANTONIO | Secretary | 4516 NW 114TH AVE #2010, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000004867 | RINGCENTER | EXPIRED | 2013-01-14 | 2018-12-31 | No data | 4572 NW 114TH AVE, #1301, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 4516 NW 114TH AVE, #2010, MIAMI, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 4516 NW 114TH AVE, #2010, MIAMI, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Mezzana, Antonio R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000126662 | TERMINATED | 1000000814844 | DADE | 2019-02-12 | 2039-02-20 | $ 1,262.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State