Entity Name: | INTER-OCEAN FREE ZONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTER-OCEAN FREE ZONE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Dec 1979 (45 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 647503 |
FEI/EIN Number |
591961812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 S.E. 2ND AVE, STE 807, MIAMI, FL, 33131, US |
Mail Address: | 150 S.E. 2ND AVE, STE 807, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EZEKIEL, ALFRED | Agent | 5418 ALTON ROAD, MIAMI BEACH, FL, 33140 |
EZEKIEL, ALFRED | Secretary | 150 SE 2ND AVE, STE 807, MIAMI, FL, 33131 |
FISHOFF, BENJAMIN | President | 1140 6TH AVENUE, NEW YORK, NY, 10036 |
FISHOFF, BENJAMIN | Director | 1140 6TH AVENUE, NEW YORK, NY, 10036 |
BRECHER SHARON | Treasurer | 150 SE 2ND AVE, STE 807, MIAMI, FL, 33131 |
EZEKIEL, ALFRED | Vice President | 150 SE 2ND AVE, STE 807, MIAMI, FL, 33131 |
EZEKIEL, ALFRED | Director | 150 SE 2ND AVE, STE 807, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-06 | 150 S.E. 2ND AVE, STE 807, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 1998-05-06 | 150 S.E. 2ND AVE, STE 807, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-06 | 5418 ALTON ROAD, MIAMI BEACH, FL 33140 | - |
EVENT CONVERTED TO NOTES | 1989-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-01 |
ANNUAL REPORT | 1996-03-19 |
ANNUAL REPORT | 1995-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State