Search icon

COMPUTERNIK CORP. - Florida Company Profile

Company Details

Entity Name: COMPUTERNIK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTERNIK 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: 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: 15 Nov 1994 (30 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P94000083236
FEI/EIN Number 650535061

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

Address: 14252 SW 50 ST, MIAMI, FL, 33175
Mail Address: 14252 SW 50 ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ GUSTAVO E President 14252 SW 50 ST, MIAMI, FL, 33175
RAMIREZ GUSTAVO Agent 14252 SW 50 STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054940 TOP LEVEL PROMO EXPIRED 2016-06-03 2021-12-31 - 14252 SW 50TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-12 - -
REGISTERED AGENT NAME CHANGED 1995-03-31 RAMIREZ, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 14252 SW 50 STREET, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State