Search icon

PROYECTOS INTERCONTINENTALES, S.A. - Florida Company Profile

Company Details

Entity Name: PROYECTOS INTERCONTINENTALES, S.A.
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: 15 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F99000006511
FEI/EIN Number 522202784

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

Address: 4757 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308
Mail Address: 915 MIDDLE RIVER DR, SUITE 506, MORAITIS, COFAR, KARNEY & MORAITIS, FORT LAUDERDALE, FL, 33304
ZIP code: 33308
County: Broward

Key Officers & Management

Name Role Address
OTOYA RODRIGO Vice President PLAZA BANCOMER BUILDING 50TH STREET, PANAMA R.P., PA
OTOYA MAURICIO Director PLAZA BANCOMER BUILDING 50TH STREET, PANAMA R.P., PA
OTOYA MAURICIO Secretary PLAZA BANCOMER BUILDING 50TH STREET, PANAMA R.P., PA
OTOYA FELIPE Director PLAZA BANCOMER BUILDING 50TH STREET, PANAMA R.P., PA
CASASFRANCO DE OTOYADIANA Director PLAZA BANCOMER BUILDING 50TH STREET, PANAMA R.P., PA
CASASFRANCO DE OTOYADIANA President PLAZA BANCOMER BUILDING 50TH STREET, PANAMA R.P., PA
OTOYA RODRIGO Director PLAZA BANCOMER BUILDING 50TH STREET, PANAMA R.P., PA
OTOYA FELIPE Treasurer PLAZA BANCOMER BUILDING 50TH STREET, PANAMA R.P., PA
DELGADO NELLY Treasurer PLAZA BANCOMER BUILDING 50TH STREET, PANAMA R.P., PA
MORAITIS GEORGE R Agent 915 MIDDLE RIVER DRIVE SUITE 506, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 4757 N. OCEAN BLVD., FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2005-04-15 4757 N. OCEAN BLVD., FT. LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000174769 TERMINATED 1000000864772 BROWARD 2020-03-16 2040-03-18 $ 1,006.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State