Search icon

CIT COMPUTER, CORP - Florida Company Profile

Company Details

Entity Name: CIT COMPUTER, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIT COMPUTER, CORP 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: 23 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: P18000027529
FEI/EIN Number 82-4956162

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

Address: 1479 SE 24 CT, Homestead, FL, 33035, US
Mail Address: 1479 SE 24 CT, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS PETER A President 151 BERKLEY RD, ST 301, HOLLYWOOD, FL, 33024
RODRIGUEZ CAMPOS CARLOS Vice President 200 GATE RD #203, HOLLYWOOD, FL, 330241368
VILLALBA PETROCCIONELUISMARY E Vice President 151 BERKEY RD ST, HOLLYWOOD, FL, 33024
CAMPOS PETER A Agent 151 BERKLEY RD, ST 301, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1479 SE 24 CT, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2024-04-15 1479 SE 24 CT, Homestead, FL 33035 -
AMENDMENT 2024-04-09 - -
AMENDMENT 2020-09-22 - -
AMENDMENT 2020-07-24 - -
AMENDMENT 2018-11-01 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 CAMPOS, PETER ANTHONY -

Documents

Name Date
Amendment 2024-04-09
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-09
Amendment 2020-09-22
Amendment 2020-07-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-22
Amendment 2018-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9026068606 2021-03-25 0455 PPP 151 Berkley Rd Apt 301, Hollywood, FL, 33024-1137
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120178
Loan Approval Amount (current) 120178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-1137
Project Congressional District FL-25
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121086.74
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State