Search icon

INTERCAMBIO LLC - Florida Company Profile

Company Details

Entity Name: INTERCAMBIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCAMBIO 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: 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000059295
FEI/EIN Number 208729471

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

Address: 3200 NW 67TH AVENUE, #270, MIAMI, FL, 33122, US
Mail Address: 3200 NW 67TH AVENUE, #270, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXIAL MANAGEMENT SERVICES, LLC Agent 999 PONCE DE LEON BLVD., SUITE 650, CORAL GABLES, FL, 33134
Malave Antonio Auth 100 ANDALUSIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 999 PONCE DE LEON BLVD., SUITE 650, CORAL GABLES, FL 33134 -
REINSTATEMENT 2017-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 3200 NW 67TH AVENUE, #270, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-03-22 3200 NW 67TH AVENUE, #270, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2017-03-22 AXIAL MANAGEMENT SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-16 - -

Documents

Name Date
REINSTATEMENT 2019-10-03
REINSTATEMENT 2017-03-22
ANNUAL REPORT 2015-07-03
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-14
Reg. Agent Change 2010-04-30
ANNUAL REPORT 2010-03-29
REINSTATEMENT 2009-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State