Search icon

MIAMI COMPUTER CENTER INC. - Florida Company Profile

Company Details

Entity Name: MIAMI COMPUTER CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI COMPUTER CENTER 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: 18 Sep 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000071971
FEI/EIN Number 650615976

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

Address: 1001 91 STREET, APT. 602, BAY HARBOR, FL, 33154, US
Mail Address: 1001 91 STREET, APT. 602, BAY HARBOR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES GUSTAVO President 1001 91 STREET, APT. 602, BAY HARBOR, FL, 33154
MAYORGA DOUGLAS I Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-17 MAYORGA, DOUGLAS I -
CANCEL ADM DISS/REV 2009-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-17 701 BRICKELL AVENUE, 1550, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-08-28 - -
CANCEL ADM DISS/REV 2005-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-07 1001 91 STREET, APT. 602, BAY HARBOR, FL 33154 -
CHANGE OF MAILING ADDRESS 2005-11-07 1001 91 STREET, APT. 602, BAY HARBOR, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000179147 LAPSED 01020610017 20331 00477 2002-04-12 2022-05-04 $ 3,320.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000181739 TERMINATED 01020610017 20331 00477 2002-04-12 2007-05-07 $ 3,320.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
REINSTATEMENT 2009-10-17
DM#96537-Z DISSOLVED 2009-08-31
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-11-07
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-05

USAspending Awards / Financial Assistance

Date:
2008-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 01 May 2025

Sources: Florida Department of State