Search icon

INTERAMERICA DATA, FLORIDA, LLC

Company Details

Entity Name: INTERAMERICA DATA, FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: L04000013266
FEI/EIN Number 200754846
Address: 1987 NW 88TH CT SUITE 202, MIAMI, FL, 33172
Mail Address: 1987 NW 88TH CT SUITE 202, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERAMERICA DATA FLORIDA, LLC GHT BENEFIT PLAN 2023 200754846 2024-01-30 INTERAMERICA DATA FLORIDA, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 448320
Sponsor’s telephone number 3054430331
Plan sponsor’s address 1987 NW 88TH CT, STE 202, DORAL, FL, 331722699

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
IDF RETIREMENT PLAN AND TRUST 2010 200754846 2011-09-27 INTERAMERICA DATA FLORIDA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511210
Sponsor’s telephone number 3054430331
Plan sponsor’s DBA name A, LLC
Plan sponsor’s address 1987 NW 88TH CT STE 201, DORAL, FL, 331722699

Plan administrator’s name and address

Administrator’s EIN 200754846
Plan administrator’s name INTERAMERICA DATA FLORIDA, LLC
Plan administrator’s address 1987 NW 88TH CT STE 201, DORAL, FL, 331722699
Administrator’s telephone number 3054430331

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing FRANK A. RAMOS
Valid signature Filed with authorized/valid electronic signature
IDF RETIREMENT PLAN AND TRUST 2009 200754846 2010-10-14 INTERAMERICA DATA FLORIDA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511210
Sponsor’s telephone number 3054430331
Plan sponsor’s DBA name A, LLC
Plan sponsor’s address 1987 NW 88TH CT STE 201, DORAL, FL, 331722699

Plan administrator’s name and address

Administrator’s EIN 200754846
Plan administrator’s name INTERAMERICA DATA FLORIDA, LLC
Plan administrator’s address 1987 NW 88TH CT STE 201, DORAL, FL, 331722699
Administrator’s telephone number 3054430331

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing FRANK A. RAMOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Ramos Alexander A Agent 1987 NW 88th Court, Doral, FL, 33172

Manager

Name Role Address
RAMOS ELENA Manager 2234 SW 132 CT, MIAMI, FL, 33175
RAMOS CESARE' Manager 10875 SW 28 St, MIAMI, FL, 33165

Director

Name Role Address
Ramos Alexander Director 19422 SW 39 St, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037763 IDF ACTIVE 2021-03-18 2026-12-31 No data 1987 NW 88TH COURT, SUITE 201, DORAL, FL, 33172
G21000037754 NQUERY IT ACTIVE 2021-03-18 2026-12-31 No data 1987 NW 88TH COURT, SUITE S201, DORAL, FL, 33172
G20000068361 RAMTECH IT ACTIVE 2020-06-17 2025-12-31 No data 1987 NW 88TH COURT, SUITE 201, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1987 NW 88th Court, Suite 202, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 Ramos, Alexander A No data
LC AMENDMENT 2009-07-07 No data No data
LC VOLUNTARY DISSOLUTION 2009-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 1987 NW 88TH CT SUITE 202, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2009-03-12 1987 NW 88TH CT SUITE 202, MIAMI, FL 33172 No data
AMENDMENT 2005-03-09 No data No data
AMENDMENT 2004-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State