Search icon

INTERMOTOS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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