Search icon

INTEROCEANICA AGENCY, INC.

Headquarter

Company Details

Entity Name: INTEROCEANICA AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1983 (42 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: G39117
FEI/EIN Number 59-2298580
Address: 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL 33134
Mail Address: 999 PONCE DE LEON BLVD, SUITE 900, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEROCEANICA AGENCY, INC., MISSISSIPPI 638253 MISSISSIPPI
Headquarter of INTEROCEANICA AGENCY, INC., CONNECTICUT 0219769 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEROCEANICA AGENCY, INC. 401K PROFIT SHARING PLAN 2017 592298580 2019-10-15 INTEROCEANICA AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488300
Plan sponsor’s address 999 PONCE DE LEON BLVD STE 900, CORAL GABLES, FL, 331343078

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing DAISY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing DAISY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
INTEROCEANICA AGENCY, INC. 401K PROFIT SHARING PLAN 2016 592298580 2017-07-21 INTEROCEANICA AGENCY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488300
Sponsor’s telephone number 3055291272
Plan sponsor’s address 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing DAISY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
INTEROCEANICA AGENCY, INC. 401K PROFIT SHARING PLAN 2015 592298580 2016-06-22 INTEROCEANICA AGENCY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488300
Sponsor’s telephone number 3055291272
Plan sponsor’s address 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing CARLOS AGUDELO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-22
Name of individual signing DAISY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
INTEROCEANICA AGENCY, INC. 401K PROFIT SHARING PLAN 2014 592298580 2015-10-05 INTEROCEANICA AGENCY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488300
Sponsor’s telephone number 3055291272
Plan sponsor’s address 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing CARLOS AGUDELO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing CARLOS AGUDELO
Valid signature Filed with authorized/valid electronic signature
INTEROCEANICA AGENCY, INC. 401K PROFIT SHARING PLAN 2013 592298580 2014-07-28 INTEROCEANICA AGENCY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488300
Sponsor’s telephone number 3055291272
Plan sponsor’s address 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing DAISY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing DAISY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
INTEROCEANICA AGENCY, INC. 401K PROFIT SHARING PLAN 2012 592298580 2013-10-10 INTEROCEANICA AGENCY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488300
Sponsor’s telephone number 3055291272
Plan sponsor’s address 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing DAISY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
INTEROCEANICA AGENCY, INC. 401K PROFIT SHARING PLAN 2011 592298580 2012-09-27 INTEROCEANICA AGENCY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488300
Sponsor’s telephone number 3055291272
Plan sponsor’s address 550 BILTMORE WAY, SUITE 780, CORAL GABLES, FL, 331345779

Plan administrator’s name and address

Administrator’s EIN 592298580
Plan administrator’s name INTEROCEANICA AGENCY, INC.
Plan administrator’s address 550 BILTMORE WAY, SUITE 780, CORAL GABLES, FL, 331345779
Administrator’s telephone number 3055291272

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing CARLOS AGUDELO
Valid signature Filed with authorized/valid electronic signature
INTEROCEANICA AGENCY, INC. 401K PROFIT SHARING PLAN 2010 592298580 2011-06-21 INTEROCEANICA AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488300
Sponsor’s telephone number 3055291272
Plan sponsor’s address 550 BILTMORE WAY, SUITE 780, CORAL GABLES, FL, 331345779

Plan administrator’s name and address

Administrator’s EIN 592298580
Plan administrator’s name INTEROCEANICA AGENCY, INC.
Plan administrator’s address 550 BILTMORE WAY, SUITE 780, CORAL GABLES, FL, 331345779
Administrator’s telephone number 3055291272

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing CARLOS AGUDELO
Valid signature Filed with authorized/valid electronic signature
INTEROCEANICA AGENCY, INC. 401K PROFIT SHARING PLAN 2009 592298580 2010-07-14 INTEROCEANICA AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 488300
Sponsor’s telephone number 3055291272
Plan sponsor’s address 550 BILTMORE WAY, SUITE 730, CORAL GABLES, FL, 331345779

Plan administrator’s name and address

Administrator’s EIN 592298580
Plan administrator’s name INTEROCEANICA AGENCY, INC.
Plan administrator’s address 550 BILTMORE WAY, SUITE 730, CORAL GABLES, FL, 331345779
Administrator’s telephone number 3055291272

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing CARLOS AGUDELO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing CARLOS AGUDELO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
ALARCON, JUAN DAVID Chief Executive Officer 999 PONCE DE LEON BLVD, SUITE 900 CORAL GABLES, FL 33134

Director

Name Role Address
HENRIQUEZ, CARLA CRISTINA Director 999 PONCE DE LEON BLVD, SUITE 910 CORAL GABLES, FL 33134
MONTOYA, MARCELA ESTRADA Director 999 PONCE DE LEON BLVD, SUITE 900 CORAL GABLES, FL 33134

Treasurer

Name Role Address
ALVAREZ, MAURICIO Treasurer 999 PONCE DE LEON BLVD, SUITE 910 Coral Gables, FL 33134

Secretary

Name Role Address
MONTOYA, MARCELA ESTRADA Secretary 999 PONCE DE LEON BLVD, SUITE 900 CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 No data No data
AMENDMENT 2017-05-15 No data No data
CHANGE OF MAILING ADDRESS 2017-02-13 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-18 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL 33134 No data
AMENDMENT 2013-06-18 No data No data
REGISTERED AGENT NAME CHANGED 1993-05-12 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2017-12-29
Amendment 2017-05-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-28
Amendment 2013-06-18
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State