Search icon

COMPUTYPE OF MIAMI, INC.

Company Details

Entity Name: COMPUTYPE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000107071
FEI/EIN Number 65-0273017
Address: 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016
Mail Address: 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VERDECIA, SAMUEL Agent 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016

President

Name Role Address
VERDECIA, LUCIA President 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016

Treasurer

Name Role Address
VERDECIA, LUCIA Treasurer 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016

Director

Name Role Address
VERDECIA, LUCIA Director 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016
VERDECIA, SAMUEL - Director 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016

Vice President

Name Role Address
VERDECIA, SAMUEL - Vice President 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2006-01-12 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 7921 NW 168TH TERRACE, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State