Search icon

INTERCITY USA, LLC - Florida Company Profile

Company Details

Entity Name: INTERCITY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCITY USA, 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: 22 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jul 2010 (15 years ago)
Document Number: L07000107077
FEI/EIN Number 743236275

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

Address: 4927 GATEWAY GARDENS DR, BOYNTON BEACH, FL, 33436
Mail Address: 4927 GATEWAY GARDENS DR, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ ANTONIO President 4927 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436
ALBORNOZ SELENE Vice President 4927 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436
ALBORNOZ ANTONIO Agent 4927 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2010-07-01 INTERCITY USA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-07-01 4927 GATEWAY GARDENS DR, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2010-07-01 4927 GATEWAY GARDENS DR, BOYNTON BEACH, FL 33436 -
LC AMENDMENT AND NAME CHANGE 2007-12-05 ALWAYS INSURANCE AGENCY USA, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State