Search icon

INTERMEX WIRE TRANSFER, LLC

Headquarter

Company Details

Entity Name: INTERMEX WIRE TRANSFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2001 (24 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Sep 2006 (18 years ago)
Document Number: L01000003460
FEI/EIN Number 010624790
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 Company Name Company Number State
Headquarter of INTERMEX WIRE TRANSFER, LLC, MISSISSIPPI 887389 MISSISSIPPI
Headquarter of INTERMEX WIRE TRANSFER, LLC, RHODE ISLAND 000162867 RHODE ISLAND
Headquarter of INTERMEX WIRE TRANSFER, LLC, ALASKA 102490 ALASKA
Headquarter of INTERMEX WIRE TRANSFER, LLC, ALABAMA 000-610-324 ALABAMA
Headquarter of INTERMEX WIRE TRANSFER, LLC, NEW YORK 2754188 NEW YORK
Headquarter of INTERMEX WIRE TRANSFER, LLC, MINNESOTA b26bce14-9ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of INTERMEX WIRE TRANSFER, LLC, KENTUCKY 0520909 KENTUCKY
Headquarter of INTERMEX WIRE TRANSFER, LLC, COLORADO 20071098791 COLORADO
Headquarter of INTERMEX WIRE TRANSFER, LLC, CONNECTICUT 0894115 CONNECTICUT
Headquarter of INTERMEX WIRE TRANSFER, LLC, IDAHO 141431 IDAHO
Headquarter of INTERMEX WIRE TRANSFER, LLC, ILLINOIS LLC_00676837 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009O0SF7MQ2QDS77 L01000003460 US-FL GENERAL ACTIVE 2001-03-05

Addresses

Legal C/O INCORPORATING SERVICES, LTD., 1540 GLENWAY DRIVE, TALLAHASSEE, US-FL, US, 32301
Headquarters 9100 S. Dadeland Blvd., Suite 1100, MIAMI, US-FL, US, 33156

Registration details

Registration Date 2024-09-13
Last Update 2024-09-13
Status ISSUED
Next Renewal 2025-09-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000003460

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE INTERMEX WIRE TRANSFER EMPLOYEE BENEFIT PLAN 2016 010624790 2018-06-28 INTERMEX WIRE TRANSFER, LLC 200
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-12-01
Business code 522300
Sponsor’s telephone number 3056718000
Plan sponsor’s mailing address 9480 S DIXIE HWY, MIAMI, FL, 331562934
Plan sponsor’s address 9480 S DIXIE HWY, MIAMI, FL, 331562934

Number of participants as of the end of the plan year

Active participants 238

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing MICHAEL CREAMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing MICHAEL CREAMER
Valid signature Filed with authorized/valid electronic signature
THE INTERMEX WIRE TRANSFER EMPLOYEE BENEFIT PLAN 2015 010624790 2017-08-31 INTERMEX WIRE TRANSFER, LLC 193
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-12-01
Business code 522300
Sponsor’s telephone number 3056718000
Plan sponsor’s mailing address 9480 S DIXIE HWY, MIAMI, FL, 331562934
Plan sponsor’s address 9480 S DIXIE HWY, MIAMI, FL, 331562934

Plan administrator’s name and address

Administrator’s EIN 010624790
Plan administrator’s name INTERMEX WIRE TRANSFER, LLC
Plan administrator’s address 9480 S DIXIE HWY, MIAMI, FL, 331562934
Administrator’s telephone number 3056718000

Number of participants as of the end of the plan year

Active participants 200

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing MICHAEL CREAMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-28
Name of individual signing MICHAEL CREAMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Manager

Name Role Address
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
HUNT CHRISTOPHER W Manager 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL, 33156

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 No data 9100 S. DADELAND BLVD., STE 1100, MIAMI, FL, 33156
G24000068387 LA NACIONAL ACTIVE 2024-05-30 2029-12-31 No data 9100 S. DADELAND BLVD, SUITE 1100, MIAMI, FL, 33156
G22000073441 INTERMEX ACTIVE 2022-06-17 2027-12-31 No data 9480 S DIXIE HIGHWAY, MIAMI, FL, 33156
G17000099634 INTERNATIONAL MONEY EXPRESS ACTIVE 2017-08-31 2027-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-02-20 9100 S. Dadeland Blvd., Suite 1100, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2007-03-21 INCORPORATING SERVICES, LTD. No data
LC AMENDED AND RESTATED ARTICLES 2006-09-08 No data No data
AMENDED AND RESTATEDARTICLES 2004-05-03 No data No data
AMENDMENT 2001-04-04 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State