Search icon

COMPUTER OFFICE SOLUTIONS, INC.

Company Details

Entity Name: COMPUTER OFFICE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1992 (33 years ago)
Document Number: V28746
FEI/EIN Number 65-0331232
Address: 7372 SW 48 STREET, MIAMI, FL 33155
Mail Address: PO Box 552186, Davie, FL 33330
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOHAMMAD, FAISAL I Agent 7372 SW 48 STREET, MIAMI, FL 33155

Director

Name Role Address
MOHAMMAD, FAISAL I Director 7372 SW 48 STREET, MIAMI, FL 33155
D AQUINO, FRANK DVS Director 7372 SW 48 STREET, MIAMI, FL 33155

President

Name Role Address
MOHAMMAD, FAISAL I President 7372 SW 48 STREET, MIAMI, FL 33155

Vice President

Name Role Address
D AQUINO, FRANK DVS Vice President 7372 SW 48 STREET, MIAMI, FL 33155

Secretary

Name Role Address
D AQUINO, FRANK DVS Secretary 7372 SW 48 STREET, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900501 SNAPPY INTERNET & TELECOM ACTIVE 2009-01-20 2029-12-31 No data PO BOX 552186, DAVIE, FL, 33355
G03139700082 SNAPPYDSL ACTIVE 2003-05-19 2028-12-31 No data 7372 SW 48TH STREET, MIAMI, FL, 33155
G03139700085 SNAPPYDSL.NET ACTIVE 2003-05-19 2028-12-31 No data 7372 SW 48TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 7372 SW 48 STREET, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 7372 SW 48 STREET, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 7372 SW 48 STREET, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 MOHAMMAD, FAISAL I No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242597710 2020-05-01 0455 PPP 7266 SW 48TH ST, MIAMI, FL, 33155-5525
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62456
Loan Approval Amount (current) 62456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-5525
Project Congressional District FL-27
Number of Employees 2
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63111.36
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State