Search icon

INTERCONTINENTAL MANAGEMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: INTERCONTINENTAL MANAGEMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCONTINENTAL MANAGEMENT SOLUTIONS 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: 26 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L06000094028
FEI/EIN Number 205604050

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

Mail Address: 10943 Moss Park Road, Orlando, FL, 32832, US
Address: 3127 W. HALLANDALE BEACH BLVD, Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saptarueta Kay Owne 10943 Moss Park Road, Orlando, FL, 32832
Saptarueta Kay M Agent 10943 Moss Park Road, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 10943 Moss Park Road, Suite 436, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2024-05-01 3127 W. HALLANDALE BEACH BLVD, 103, Pembroke Park, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Saptarueta, Kay M -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 3127 W. HALLANDALE BEACH BLVD, 103, Pembroke Park, FL 33009 -
REINSTATEMENT 2023-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-06
REINSTATEMENT 2018-06-05
ANNUAL REPORT 2016-02-07
AMENDED ANNUAL REPORT 2015-07-08
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State