Search icon

IT COMPUTER CARE, INC. - Florida Company Profile

Company Details

Entity Name: IT COMPUTER CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT COMPUTER CARE, 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: 30 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000038013
FEI/EIN Number 83-4580818

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

Address: 15315 NW 60TH AVENUE, 100, MIAMI LAKES, FL, 33014
Mail Address: 15315 NW 60TH AVENUE, 100, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZUR DANIEL Director 15315 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
MAZUR DANIEL Vice President 15315 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
MAZUR DANIEL President 15315 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
MAZUR DANIEL Secretary 15315 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
VILLAR MARCO J Director 9291 E. BAY HARBOR DRIVE, APT 4C, BAY HARBOR ISLANDS, FL, 33154
VILLAR MARCO J President 9291 E. BAY HARBOR DRIVE, APT 4C, BAY HARBOR ISLANDS, FL, 33154
MAZUR DANIEL Agent 15315 NW 60TH AVENUE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-13
Domestic Profit 2019-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State