Search icon

INTER-AMERICAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INTER-AMERICAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTER-AMERICAN GROUP, 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: 29 May 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L02000014210
FEI/EIN Number 562333612

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

Address: 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGEL JAMES Manager 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
GAGEL JAMES P Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-17 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2015-12-10 INTER-AMERICAN GROUP, LLC -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-03-02 - -
PENDING REINSTATEMENT 2011-02-21 - -
REINSTATEMENT 2011-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State