Search icon

IT PRO SOLUTIONS INC

Company Details

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

Agent

Name Role Address
Mezzana Antonio R Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
MEZZANA ANTONIO President 4516 NW 114TH AVE #2010, MIAMI, FL, 33178

Secretary

Name Role Address
MEZZANA ANTONIO Secretary 4516 NW 114TH AVE #2010, MIAMI, FL, 33178

Fictitious Names

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

Events

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

Debts

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

Documents

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