Search icon

THE COMPUTER GUYS OF MIAMI II, INC - Florida Company Profile

Company Details

Entity Name: THE COMPUTER GUYS OF MIAMI II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COMPUTER GUYS OF MIAMI II, 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: 03 Jun 2015 (10 years ago)
Document Number: P15000049357
FEI/EIN Number 47-4205848

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

Address: 390 NE 91 street, Miami Shores, FL, 33138, US
Mail Address: 390 NE 91 street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Pablo President 390 NE 91 street, Miami Shores, FL, 33138
FERNANDEZ PABLO Agent 390 NE 91 street, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 390 NE 91 street, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-01-15 390 NE 91 street, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 390 NE 91 street, Miami Shores, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State