Search icon

INTERAMERICANA, LLC - Florida Company Profile

Company Details

Entity Name: INTERAMERICANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERAMERICANA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000009853
FEI/EIN Number 651035327

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

Address: 4005 NW 114 AVE, SUITE #24, MIAMI, FL, 33178
Mail Address: 4005 NW 114 AVE, SUITE #24, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANFIO RONALDO Manager 1800 W 49TH STREET, SUITE 305, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 4005 NW 114 AVE, SUITE #24, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-01-28 4005 NW 114 AVE, SUITE #24, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000508365 LAPSED 1000000604126 MIAMI-DADE 2014-04-02 2024-05-01 $ 1,332.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000305705 ACTIVE 1000000586495 MIAMI-DADE 2014-02-27 2034-03-13 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
Reg. Agent Resignation 2007-05-02
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2001-05-03
Florida Limited Liabilites 2000-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State