Entity Name: | I.T. TEK, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 10 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | P97000106769 |
FEI/EIN Number | 650800996 |
Address: | 8221 NW 66th ST, MIAMI, FL, 33166, US |
Mail Address: | 8221 NW 66th ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABLICH TOMAS | Agent | 1970 NW 129TH AVE., MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
MORTOLA FERNANDO | President | 1970 NW 129TH AVE, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
FURIOANI JOSE | Vice President | 1970 NW 129TH AVE, MIAMI, FL, 33182 |
Luna Jose | Vice President | 1970 NW 129TH AVE., MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
FURIOANI JOSE | Director | 1970 NW 129TH AVE, MIAMI, FL, 33182 |
Cevallos Bertha | Director | 1970 NW 129TH AVE., MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
Hablich Tomas | Secretary | 1970 NW 129TH AVE, MIAMI, FL, 33182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000087185 | I.T. FREIGHT | ACTIVE | 2020-07-22 | 2025-12-31 | No data | 1970 NW 129TH AVE, ST 105, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2023-01-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-24 | 8221 NW 66th ST, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2022-10-24 | 8221 NW 66th ST, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | HABLICH, TOMAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1970 NW 129TH AVE., 105, MIAMI, FL 33182 | No data |
Name | Date |
---|---|
CORAPVDWN | 2023-01-10 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State