Search icon

MY SIMPLE TECHS, INC. - Florida Company Profile

Company Details

Entity Name: MY SIMPLE TECHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY SIMPLE TECHS, INC. 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: 29 Aug 2013 (12 years ago)
Document Number: P13000072163
FEI/EIN Number 46-3537294

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

Address: 7607 GRANDVIEW BLVD., MIRAMAR, FL, 33066, US
Mail Address: 7607 GRANDVIEW BLVD., MIRAMAR, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS RAFAEL President 6220 Alexandria Dr, North Lauderdale, FL, 33068
SANTOS RAFAEL Agent 6220 SW 10TH CT, North Lauderdale, FL, 330682720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 7607 GRANDVIEW BLVD., MIRAMAR, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 6220 SW 10TH CT, North Lauderdale, FL 33068-2720 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 7607 GRANDVIEW BLVD., MIRAMAR, FL 33066 -
CHANGE OF MAILING ADDRESS 2016-11-23 7607 GRANDVIEW BLVD., MIRAMAR, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State