Search icon

COMPUTER TECH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER TECH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COMPUTER TECH SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P14000003259
FEI/EIN Number 46-1862370

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

Mail Address: 7790 TAFT ST, PEMBROKE PINES, FL 33024
Address: 9949 NW 89TH AVE, UNIT 10, medley, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS-MEJIA, LILIAN Agent 9949 NW 89th ave, medley, FL 33178
ARIAS-MEJIA, LILIAN President 9949 NW 89th ave, medley, FL 33178
ARIAS-MEJIA, LILIAN Director 9949 NW 89th ave, medley, FL 33178
ARIAS-MEJIA, LILIAN Treasurer 9949 NW 89th ave, medley, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097499 ECOSAFEINK EXPIRED 2019-09-05 2024-12-31 - 306 SW 12 AVE, MIAMI, FL, 33130
G18000126317 ECOSAFEINK EXPIRED 2018-11-29 2023-12-31 - 306A SW 12 AVE, MIAMI, FL, 33130
G14000009691 ECOSAFEINK EXPIRED 2014-01-28 2019-12-31 - PO BOX 01-4644, MIAMI, FL, 33101

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 9949 NW 89TH AVE, UNIT 10, medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 9949 NW 89TH AVE, UNIT 10, medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 9949 NW 89th ave, medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-12-04 ARIAS-MEJIA, LILIAN -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-29
REINSTATEMENT 2017-06-15
REINSTATEMENT 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150868605 2021-03-13 0455 PPS 9949 NW 89TH AVE UNIT 10, MEDLEY, FL, 33178
Loan Status Date 2023-02-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163125
Loan Approval Amount (current) 163125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-5256
Project Congressional District FL-25
Number of Employees 8
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165958.46
Forgiveness Paid Date 2022-12-13
9402107407 2020-05-20 0455 PPP 306 sw 12 th ve, Miami, FL, 33130
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163125
Loan Approval Amount (current) 163125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 12
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165314.9
Forgiveness Paid Date 2021-09-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State