Entity Name: | INTERGLOBAL USA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERGLOBAL 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. |
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: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000027131 |
FEI/EIN Number |
273175820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2889 MCFARLANE RD, SUITE 1113, COCONUT GROVE, FL, 33133, US |
Mail Address: | 2889 MCFARLANE RD, SUITE 1113, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEGRE DAVID | Manager | 2889 MCFARLANE RD STE 11113, COCONUT GROVE, FL, 33133 |
BOOKKEEPING & CONSULTING SERVICES, INC | Agent | 5201 BLUE LAGOON DR, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-04 | 2889 MCFARLANE RD, SUITE 1113, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-04 | 5201 BLUE LAGOON DR, SUITE 883, MIAMI, FL 33126 | - |
REINSTATEMENT | 2010-08-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-04 | 2889 MCFARLANE RD, SUITE 1113, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-04 | BOOKKEEPING & CONSULTING SERVICES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State