Search icon

INTELLIGENT VENTURES CORPORATION - Florida Company Profile

Company Details

Entity Name: INTELLIGENT VENTURES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLIGENT VENTURES CORPORATION 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: 02 Aug 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K30062
FEI/EIN Number 650063947

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

Address: 200 S BISCAYNE BLVD, SUITE 4800, MIAMI, FL, 33131, US
Mail Address: 200 S BISCAYNE BLVD, SUITE 4800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENINSULA REGISTERED AGENTS, INC. Agent -
LANDY, BURTON A. Treasurer 200 S BICAYNE BLVD. #4800, MIAMI, FL
LANDY, BURTON A. Director 200 S BICAYNE BLVD. #4800, MIAMI, FL
LANDY, BURTON A. Vice President 200 S BICAYNE BLVD. #4800, MIAMI, FL
LANDY, BURTON A. Secretary 200 S BICAYNE BLVD. #4800, MIAMI, FL
HERTZ, DAVID Chairman 200 S BISCAYNE BLVD. STE 4800, MIAMI, FL
HERTZ, DAVID President 200 S BISCAYNE BLVD. STE 4800, MIAMI, FL
HERTZ, DAVID Director 200 S BISCAYNE BLVD. STE 4800, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-06 200 S BISCAYNE BLVD, SUITE 4800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1995-03-06 200 S BISCAYNE BLVD, SUITE 4800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-06 200 S BISCAYNE BOULEVARD, SUITE 4800, MIAMI, FL 33131 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State