Search icon

INTERMEX WIRE TRANSFER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERMEX WIRE TRANSFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERMEX WIRE TRANSFER, 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: 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: 05 Mar 2001 (24 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Sep 2006 (19 years ago)
Document Number: L01000003460
FEI/EIN Number 010624790

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

Address: 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL, 33156, US
Mail Address: 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
887389
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000162867
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
102490
State:
ALASKA
Type:
Headquarter of
Company Number:
000-610-324
State:
ALABAMA
Type:
Headquarter of
Company Number:
2754188
State:
NEW YORK
Type:
Headquarter of
Company Number:
b26bce14-9ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0520909
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20071098791
State:
COLORADO
Type:
Headquarter of
Company Number:
0894115
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
141431
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_00676837
State:
ILLINOIS

Key Officers & Management

Name Role Address
HUNT CHRISTOPHER W Manager 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL, 33156
LISY ROBERT W Manager 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL, 33156
AGUILAR JOSEPH Manager 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL, 33156
LUCIANO ERNESTO A Manager 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL, 33156
BENDE ANDRAS Q Manager 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL, 33156
NILSEN RANDALL Manager 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL, 33156
INCORPORATING SERVICES, LTD., INC. Agent -

Legal Entity Identifier

LEI Number:
2549009O0SF7MQ2QDS77

Registration Details:

Initial Registration Date:
2024-09-13
Next Renewal Date:
2025-09-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
010624790
Plan Year:
2016
Number Of Participants:
200
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
193
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154537 AMIGO PAISANO ACTIVE 2024-12-19 2029-12-31 - 9100 S. DADELAND BLVD., STE 1100, MIAMI, FL, 33156
G24000068387 LA NACIONAL ACTIVE 2024-05-30 2029-12-31 - 9100 S. DADELAND BLVD, SUITE 1100, MIAMI, FL, 33156
G22000073441 INTERMEX ACTIVE 2022-06-17 2027-12-31 - 9480 S DIXIE HIGHWAY, MIAMI, FL, 33156
G17000099634 INTERNATIONAL MONEY EXPRESS ACTIVE 2017-08-31 2027-12-31 - 9480 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-02-20 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2007-03-21 INCORPORATING SERVICES, LTD. -
LC AMENDED AND RESTATED ARTICLES 2006-09-08 - -
AMENDED AND RESTATEDARTICLES 2004-05-03 - -
AMENDMENT 2001-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3005200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
331100.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2023-03-08
Issue:
Other transaction problem
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2020-07-16
Issue:
Money was not available when promised
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Date of last update: 01 Jun 2025

Sources: Florida Department of State