Search icon

COMPU-KING, INC.

Company Details

Entity Name: COMPU-KING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2013 (12 years ago)
Document Number: P97000022030
FEI/EIN Number 65-0734742
Mail Address: 14311 BISCAYNE BLVD. #2065, NORTH MIAMI BEACH, FL 33261
Address: 8354 NW 68 Stre, Miami, FL 33261
ZIP code: 33261
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VETTORETTI, LISANDRA Agent 14311 BISCAYNE BLVD. #2065, NORTH MIAMI BEACH, FL 33261

President

Name Role Address
VETTORETTI, LISANDRA President 14311 BISCAYNE BLVD. #2065, NORTH MIAMI BEACH, FL 33261

Secretary

Name Role Address
VETTORETTI, LISANDRA Secretary 14311 BISCAYNE BLVD. #2065, NORTH MIAMI BEACH, FL 33261

Treasurer

Name Role Address
VETTORETTI, LISANDRA Treasurer 14311 BISCAYNE BLVD. #2065, NORTH MIAMI BEACH, FL 33261

Director

Name Role Address
VETTORETTI, LISANDRA Director 14311 BISCAYNE BLVD. #2065, NORTH MIAMI BEACH, FL 33261

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 8354 NW 68 Stre, Miami, FL 33261 No data
AMENDMENT 2013-04-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-06 14311 BISCAYNE BLVD. #2065, NORTH MIAMI BEACH, FL 33261 No data
CHANGE OF MAILING ADDRESS 2012-12-27 8354 NW 68 Stre, Miami, FL 33261 No data
AMENDMENT 2010-07-19 No data No data
REGISTERED AGENT NAME CHANGED 2008-08-20 VETTORETTI, LISANDRA No data
AMENDMENT 2000-10-06 No data No data
AMENDMENT 2000-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State