Search icon

IFS NEUTRAL MARITIME SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IFS NEUTRAL MARITIME SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Mar 1996 (29 years ago)
Date of dissolution: 02 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: F96000001163
FEI/EIN Number 223395303
Address: 1350 NW 121 AVE, SUITE 100, MIAMI, FL, 33182, US
Mail Address: 1350 NW 121 AVE, SUITE 100, MIAMI, FL, 33182, US
ZIP code: 33182
City: Miami
County: Miami-Dade
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
GLSC & COMPANY, PLLC. Agent 6303 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126
VAZQUEZ RAGGIO RODRIGO President 1350 NW 121 AVE, SUITE 100, MIAMI, FL, 33182
Sigler Maria S Auth 1350 NW 121 AVE, SUITE 100, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018102 MSL CORPORATE ACTIVE 2021-02-05 2026-12-31 - 3560 NW 115 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1350 NW 121 AVE, SUITE 100, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2021-04-09 1350 NW 121 AVE, SUITE 100, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2021-04-09 GLSC & COMPANY, PLLC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 6303 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126 -
CONVERSION 2021-04-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000205282. CONVERSION NUMBER 700000212857

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000092549 LAPSED 06-01789 SP 05 MIAMI-DADE COUNTY 2006-04-25 2011-04-28 $3690.69 WWEXPRESS, INC., 9155 S. DADELAND BLVD., SUITE 1502, MIAMI, FLORIDA 33156

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$145,548
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,007.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $145,548

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State