Entity Name: | INTERDEVCO & CHRISTOPHER COS., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERDEVCO & CHRISTOPHER COS., 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000011403 |
FEI/EIN Number |
202424060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 Bird Road, # 133, MIAMI, FL, 33155, US |
Mail Address: | 6800 Bird Road, # 133, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
SURIOL JOSE M | Managing Member | 6800 Bird Road, MIAMI, FL, 33155 |
QUINN JOHN J | Managing Member | 6800 Bird Road, MIAMI, FL, 33155 |
MARESMA LEONEL A | Manager | 6800 Bird Road, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-20 | 6800 Bird Road, # 133, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 6800 Bird Road, # 133, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-08 | CROSS STREET CORPORATE SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-20 |
Reg. Agent Change | 2012-08-08 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State