Entity Name: | TECHNOSME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
TECHNOSME, 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. |
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: | 28 Jul 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000063919 |
FEI/EIN Number |
82-2308575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19711 nw 83 ave, miami gardens, FL 33015 |
Mail Address: | 19711 Northwest 83rd Avenue, Miami Gardens, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-CASTILLO, ANTONIO | Agent | 19711 NW 83 Ave, Miami Gardens, FL 33015 |
PEREZ-CASTLLO, ANTONIO | President | 19711 NW 83rd Ave, Miami Gardens, FL 33015 |
CASTILLO, RODOLFO V | Chief Financial Officer | 19711 NW 83RD AVENUE, HIALEAH, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 19711 nw 83 ave, miami gardens, FL 33015 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | PEREZ-CASTILLO, ANTONIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 19711 NW 83 Ave, Miami Gardens, FL 33015 | - |
AMENDMENT | 2018-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-01 | 19711 nw 83 ave, miami gardens, FL 33015 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-03-06 |
Amendment | 2018-12-17 |
ANNUAL REPORT | 2018-01-26 |
Domestic Profit | 2017-07-28 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State