Search icon

INTERFAST USA INCORPORATED

Company Details

Entity Name: INTERFAST USA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F06000003339
FEI/EIN Number 980480451
Address: 12400 SW 134TH COURT, UNIT # 12 13 14, MIAMI, FL, 33186, US
Mail Address: 24911 AVENUE STANFORD, VALENCIA, CA, 91355
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERFAST USA 401K PLAN 2013 980480451 2017-03-10 INTERFAST USA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423100
Sponsor’s telephone number 3056699024
Plan sponsor’s address 12400 SW 134TH COURT UNIT 12, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2017-03-10
Name of individual signing SONIA CRUZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-10
Name of individual signing SONIA CRUZ
Valid signature Filed with authorized/valid electronic signature
INTERFAST USA 401K PLAN 2012 980480451 2013-07-12 INTERFAST USA 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423100
Sponsor’s telephone number 3056699024
Plan sponsor’s address 12400 SW 134TH COURT UNIT 12, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing CLAUDETTE GILLIS
Valid signature Filed with authorized/valid electronic signature
INTERFAST USA 401K PLAN 2011 980480451 2012-06-12 INTERFAST USA 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423100
Sponsor’s telephone number 3056699024
Plan sponsor’s address 12400 SW 134TH COURT UNIT 12, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 980480451
Plan administrator’s name INTERFAST USA
Plan administrator’s address 12400 SW 134TH COURT UNIT 12, MIAMI, FL, 33186
Administrator’s telephone number 3056699024

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing PAOLA LAMELAS
Valid signature Filed with authorized/valid electronic signature
INTERFAST USA 401K PLAN 2010 980480451 2011-07-06 INTERFAST USA 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423100
Sponsor’s telephone number 3056699024
Plan sponsor’s address 12400 SW 134TH COURT UNIT 12, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 980480451
Plan administrator’s name INTERFAST USA
Plan administrator’s address 12400 SW 134TH COURT UNIT 12, MIAMI, FL, 33186
Administrator’s telephone number 3056699024

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing PAOLA LAMELAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Vice President

Name Role Address
OLECK PETER Vice President 12400 SW 134TH COURT UNIT # 12 13 14, MIAMI, FL, 33186

Chief Financial Officer

Name Role Address
Hann Greg Chief Financial Officer 24911 Avenue Stanford, Valencia, CA, 91355

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-06-24 12400 SW 134TH COURT, UNIT # 12 13 14, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2014-06-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 12400 SW 134TH COURT, UNIT # 12 13 14, MIAMI, FL 33186 No data

Documents

Name Date
Reg. Agent Change 2014-06-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-09
Foreign Profit 2006-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State