Search icon

INTERTRADE COURIER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: INTERTRADE COURIER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERTRADE COURIER INTERNATIONAL, 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: 13 Aug 1981 (44 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: 698768
FEI/EIN Number 592125269

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10250 SW 56 ST, MIAMI, FL, 33165, US
Mail Address: 10250 SW 56 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG MARIA M Director 10250 SW 56 ST, MIAMI, FL, 33165
LANG MARIA M President 10250 SW 56 ST, MIAMI, FL, 33165
LANG MARIA M Treasurer 10250 SW 56 ST, MIAMI, FL, 33165
WEINGER STEVE M Agent 2650 S.W. 27TH AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 10250 SW 56 ST, SUITE D-202, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-04-04 10250 SW 56 ST, SUITE D-202, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-20 2650 S.W. 27TH AVENUE, SECOND FLOOR, MIAMI, FL 33133 -
REINSTATEMENT 2004-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1985-06-20 WEINGER, STEVE M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State