Search icon

INTEROCEANICA AGENCY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEROCEANICA AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 1983 (42 years ago)
Date of dissolution: 29 Dec 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (8 years ago)
Document Number: G39117
FEI/EIN Number 592298580
Address: 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL, 33134, US
Mail Address: 999 PONCE DE LEON BLVD, SUITE 900, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
638253
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0219769
State:
CONNECTICUT

Key Officers & Management

Name Role Address
ALARCON JUAN D Chief Executive Officer 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
HENRIQUEZ CARLA C Director 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ALVAREZ MAURICIO Treasurer 999 PONCE DE LEON BLVD, Coral Gables, FL, 33134
MONTOYA MARCELA E Director 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MONTOYA MARCELA E Secretary 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
592298580
Plan Year:
2017
Number Of Participants:
14
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 - -
AMENDMENT 2017-05-15 - -
CHANGE OF MAILING ADDRESS 2017-02-13 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-18 999 PONCE DE LEON BLVD, SUITE 910, CORAL GABLES, FL 33134 -
AMENDMENT 2013-06-18 - -
REGISTERED AGENT NAME CHANGED 1993-05-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-05-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State