Search icon

INTELLECT GROUP CORP. - Florida Company Profile

Company Details

Entity Name: INTELLECT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLECT GROUP CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: J62815
FEI/EIN Number 581729291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7671 SW 102 PL, MIAMI, FL, 33173, US
Mail Address: 7671 SW 102 PL, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUILLERMO A Director 7671 SW 102 PL, MIAMI, FL, 33173
RODRIGUEZ GUILLERMO A President 7671 SW 102 PL, MIAMI, FL, 33173
RODRIGUEZ GUILLERMO A Agent 7671 SW 102 PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 7671 SW 102 PL, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-04-10 7671 SW 102 PL, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 7671 SW 102 PL, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2012-03-09 RODRIGUEZ, GUILLERMO A -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State