Entity Name: | INTERCONTINENTAL IMEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERCONTINENTAL IMEX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 29 Sep 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 1999 (26 years ago) |
Document Number: | G02079 |
FEI/EIN Number |
592265814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8284 SW 196 TERRACE, MIAMI, FL, 33189 |
Mail Address: | P.O. BOX 420, SONOMA, CA, 95476, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAURENT SABRINA | Director | PO BOX 420, SONOMA, CA, 95476 |
LAURENT SABRINA | President | PO BOX 420, SONOMA, CA, 95476 |
SUTTA STUART | Agent | 8284 SW 196 TERR, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-19 | 8284 SW 196 TERRACE, MIAMI, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-15 | 8284 SW 196 TERR, MIAMI, FL 33189 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-15 | 8284 SW 196 TERRACE, MIAMI, FL 33189 | - |
REINSTATEMENT | 1999-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1993-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-06-29 | SUTTA, STUART | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State