Search icon

COMPUWIN, INC.

Company Details

Entity Name: COMPUWIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1995 (29 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P95000093473
FEI/EIN Number 65-0624804
Address: 6775 SW 53rd St, MIAMI, FL 33155
Mail Address: 6775 SW 53RD STREET, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHELDON, DASS Agent 6775 S.W. 53RD ST, MIAMI, FL 33155

President

Name Role Address
KHAN-DASS, SHIREEZA President 6775 S.W. 53RD ST, MIAMI, FL 33155

Treasurer

Name Role Address
KHAN-DASS, SHIREEZA Treasurer 6775 S.W. 53RD ST, MIAMI, FL 33155

Director

Name Role Address
KHAN-DASS, SHIREEZA Director 6775 S.W. 53RD ST, MIAMI, FL 33155
DASS, SHELDON Director 6775 S.W. 53RD ST, MIAMI, FL 33155

Vice President

Name Role Address
DASS, SHELDON Vice President 6775 S.W. 53RD ST, MIAMI, FL 33155

Secretary

Name Role Address
DASS, SHELDON Secretary 6775 S.W. 53RD ST, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 6775 SW 53rd St, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2002-01-15 6775 SW 53rd St, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-15 6775 S.W. 53RD ST, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2000-02-05 SHELDON, DASS No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State