Search icon

IFS NEUTRAL MARITIME SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: IFS NEUTRAL MARITIME SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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
County: Miami-Dade
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
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
GLSC & COMPANY, PLLC Agent -

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5944127703 2020-05-01 0455 PPP 3560 NW 115TH AVE, DORAL, FL, 33178-1862
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145548
Loan Approval Amount (current) 145548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33178-1862
Project Congressional District FL-26
Number of Employees 14
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147007.47
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State