Search icon

I.F. INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: I.F. INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Oct 2002 (23 years ago)
Date of dissolution: 29 Jul 2004 (21 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 29 Jul 2004 (21 years ago)
Document Number: F02000005033
FEI/EIN Number 562284643

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

Address: 2315 NW 107 AVE, BOX #48, MIAMI, FL, 33172
Mail Address: C/O GEORGE R. FUNARO & CO., P.C., ONE PENN PLAZA, SUITE 3515, NEW YORK, NY, 10119-3595
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BELLI LORENZO Chairman 39 BAT. E. RESIDENCE PRESTIGE, BAS DU FORT, GOSIER GUADALOUPE FWI
BELLI LORENZO President 39 BAT. E. RESIDENCE PRESTIGE, BAS DU FORT, GOSIER GUADALOUPE FWI
BELLI LORENZO Treasurer 39 BAT. E. RESIDENCE PRESTIGE, BAS DU FORT, GOSIER GUADALOUPE FWI
OLIVOTTO FABIANA Vice Chairman 39 BAT. E. RESIDENCE PRESTIGE, BAS DU FORT, GOSIER GUADALOUPE FWI
OLIVOTTO FABIANA Secretary 39 BAT. E. RESIDENCE PRESTIGE, BAS DU FORT, GOSIER GUADALOUPE FWI
CANESSO FERDINANDO Director VIA CAVE 4, 36030 MONTECCHIO, PRECALCINO (VI), ITALY
CANESSO FERDINANDO Vice President VIA CAVE 4, 36030 MONTECCHIO, PRECALCINO (VI), ITALY

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2004-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 2315 NW 107 AVE, BOX #48, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000109828 ACTIVE 1000000368342 LEON 2013-01-02 2033-01-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Revoked for Registered Agent 2004-09-30
Reg. Agent Resignation 2004-03-19
ANNUAL REPORT 2003-01-27
Foreign Profit 2002-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State