Entity Name: | INTERMEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERMEX, 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: | 07 Nov 1983 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 1984 (40 years ago) |
Document Number: | G68138 |
FEI/EIN Number |
592413571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10400 W STATE RD 84, STE 101, DAVIE, FL, 33324, US |
Mail Address: | 10400 W STATE RD 84, STE 101, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOBO DIANA | President | 10400 STATE RD 84, STE 101, DAVIE, FL, 33324 |
LOBO DIANA | Agent | 10400 W STATE RD 84, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-22 | LOBO, DIANA | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 10400 W STATE RD 84, STE 101, DAVIE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 10400 W STATE RD 84, SUITE 101, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 10400 W STATE RD 84, STE 101, DAVIE, FL 33324 | - |
AMENDMENT | 1984-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State