Search icon

INTERMETAL-INTERNATIONAL METAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: INTERMETAL-INTERNATIONAL METAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERMETAL-INTERNATIONAL METAL, L.L.C. 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: 28 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2008 (17 years ago)
Document Number: L04000078370
FEI/EIN Number 201835992

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

Address: 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL, 33161
Mail Address: 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARGOTH Managing Member PO BOX 613962, NORTH MIAMI BEACH, FL, 33261
CARRERO JOSE Agent 10800 BISCAYNE BLVD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-13 CARRERO, JOSE -
LC AMENDMENT 2008-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 10800 BISCAYNE BLVD, STE # 870, MIAMI, FL 33161 -
LC AMENDMENT 2007-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2006-04-25 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL 33161 -
LC AMENDMENT 2006-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State