Entity Name: | INTERMOTOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERMOTOS 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: | 04 Oct 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000101296 |
FEI/EIN Number |
421767055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12239 SW 132ND COURT, MIAMI, FL, 33186 |
Mail Address: | 12239 SW 132ND COURT, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ CRESPO ALFREDO J | Agent | 12239 SW 132 COURT, MIAMI, FL, 33186 |
AQUILES LEONARDO MARTINEZ GONZALEZ (MGR) | President | 12239 SW 132ND COURT, MIAMI, FL, 33186 |
ALFREDO JOSE SUAREZ CRESPO (MGR) | Vice President | 12239 SW 132ND COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 12239 SW 132 COURT, MIAMI, FL 33186 | - |
REINSTATEMENT | 2017-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | SUAREZ CRESPO, ALFREDO JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 12239 SW 132ND COURT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 12239 SW 132ND COURT, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-05 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-08-26 |
REINSTATEMENT | 2008-10-16 |
Florida Limited Liability | 2007-10-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State