Entity Name: | INTELEX CORP. OF AMERICA |
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: | 11 Apr 2011 (14 years ago) |
Branch of: | INTELEX CORP. OF AMERICA, NEW YORK (Company Number 149045) |
Date of dissolution: | 14 Feb 2025 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Feb 2025 (2 months ago) |
Document Number: | F11000001589 |
FEI/EIN Number |
131973753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3609 AVOCADO AVENUE, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3609 AVOCADO AVENUE, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KAHGAN CARIN | President | 3609 AVOCADO AVENUE, COCONUT GROVE, FL, 33133 |
KAHGAN CARIN | Agent | 3609 AVOCADO AVENUE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-14 | 3609 AVOCADO AVENUE, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT CHANGED | 2025-02-14 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | KAHGAN, CARIN | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 3609 AVOCADO AVENUE, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 3609 AVOCADO AVENUE, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 3609 AVOCADO AVENUE, COCONUT GROVE, FL 33133 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000410632 | TERMINATED | 1000000270715 | LEON | 2012-04-20 | 2032-05-16 | $ 376.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-14 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State