Search icon

INTERMEDIX STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: INTERMEDIX STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: F04000007192
FEI/EIN Number 20-1302085

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

Address: 433 W. Ascension Way, Suite 200, Murray, UT, 84123-2790, US
Mail Address: 433 W. Ascension Way, Suite 200, Murray, UT, 84123-2790, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERMEDIX STAFFING 401(K) PLAN 2012 201302085 2013-10-04 INTERMEDIX STAFFING 1551
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1993-02-01
Business code 541219
Sponsor’s telephone number 8009623303
Plan sponsor’s mailing address 6451 NORTH FEDERAL HIGHWAY, SUITE 1000, FORT LAUDERDALE, FL, 33308
Plan sponsor’s address 6451 NORTH FEDERAL HIGHWAY, SUITE 1000, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 201302085
Plan administrator’s name INTERMEDIX STAFFING
Plan administrator’s address 6451 NORTH FEDERAL HIGHWAY, SUITE 1000, FORT LAUDERDALE, FL, 33308
Administrator’s telephone number 8009623303

Number of participants as of the end of the plan year

Active participants 1333
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 112
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 774
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 55

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing GARY PLUNKETT
Valid signature Filed with authorized/valid electronic signature
INTERMEDIX STAFFING 401(K) PLAN 2011 201302085 2012-10-05 INTERMEDIX STAFFING 1259
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1993-02-01
Business code 541219
Sponsor’s telephone number 8009623303
Plan sponsor’s mailing address 500 NW 165TH STREET, #102, MIAMI, FL, 33169
Plan sponsor’s address 500 NW 165TH STREET, #102, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 201302085
Plan administrator’s name INTERMEDIX STAFFING
Plan administrator’s address 500 NW 165TH STREET, #102, MIAMI, FL, 33169
Administrator’s telephone number 8009623303

Number of participants as of the end of the plan year

Active participants 1461
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 87
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 687
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 43

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing GARY PLUNKETT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rivas Lee President 433 W. Ascension Way, Murray, UT, 841232790
Rivas Lee Chief Executive Officer 433 W. Ascension Way, Murray, UT, 841232790
Rivas Lee Director 433 W. Ascension Way, Murray, UT, 841232790
Williams Jennifer Chief Financial Officer 433 W. Ascension Way, Murray, UT, 841232790
Williams Jennifer Treasurer 433 W. Ascension Way, Murray, UT, 841232790
Williams Jennifer Director 433 W. Ascension Way, Murray, UT, 841232790
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 433 W. Ascension Way, Suite 200, Murray, UT 84123-2790 -
CHANGE OF MAILING ADDRESS 2024-03-25 433 W. Ascension Way, Suite 200, Murray, UT 84123-2790 -
AMENDMENT 2021-07-20 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2008-06-02 INTERMEDIX STAFFING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000040202 TERMINATED 1000000976937 BROWARD 2024-01-10 2034-01-17 $ 627.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-26
Amendment 2021-07-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2019-04-02
AMENDED ANNUAL REPORT 2018-10-28
ANNUAL REPORT 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State