Search icon

INTERCONTINENTAL IMEX, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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