Search icon

COMPUTER SOLUTION & ELECTRONICS INC - Florida Company Profile

Company Details

Entity Name: COMPUTER SOLUTION & ELECTRONICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER SOLUTION & ELECTRONICS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2014 (10 years ago)
Date of dissolution: 11 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: P14000097580
FEI/EIN Number 47-2710225

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

Address: 2440 NE MIAMI GARDENS DR, STE 104, MIAMI, FL, 33180, US
Mail Address: 2440 NE MIAMI GARDENS DR, STE 104, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA JULIO President 2440 NE MIAMI GARDENS DR, MIAMI, FL, 33180
VALENCIA JULIO Agent 2440 NE MIAMI GARDENS DR, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2440 NE MIAMI GARDENS DR, STE 104, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-29 2440 NE MIAMI GARDENS DR, STE 104, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2440 NE MIAMI GARDENS DR, STE 104, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-01-08 VALENCIA, JULIO -
AMENDMENT 2015-08-27 - -
AMENDMENT 2015-02-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-08
Amendment 2015-08-27
Amendment 2015-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State