Entity Name: | INTER AMERICAN DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Feb 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F96000000623 |
FEI/EIN Number | 22-2654764 |
Address: | 12790 NW 42ND AVE, OPA-LOCKA, FL 33054 |
Mail Address: | 12790 NW 42ND AVE, OPA-LOCKA, FL 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SILBERFARB, BERNARD | Agent | 12790 NW 42ND AVE, OPA-LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
SILBERFARB, BERNARD | Director | 12790 NW 42ND AVE, OPA-LOCKA, FL 33054 |
SILBERFARB, PAUL | Director | 12790 NW 42ND AVE, OPA-LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
SILBERFARB, PAUL | President | 12790 NW 42ND AVE, OPA-LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
SILBERFARB, PAUL | Secretary | 12790 NW 42ND AVE, OPA-LOCKA, FL 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | SILBERFARB, BERNARD | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State