Search icon

INTELLECT INTERNATIONAL USA, LLC - Florida Company Profile

Company Details

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

INTELLECT INTERNATIONAL 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: 25 Mar 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: L08000030394
FEI/EIN Number 262261641

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

Address: 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US
Mail Address: 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS CORPORATE SERVICES, LLC Agent -
SANCHEZ REGINO Manager 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
FERNANDEZ FRANCISCO Manager 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
DIAZ HIRAM F Manager 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
CARSON MARK Manager 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-29 MAS Corporate Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 232 Andalusia Avenue, Suite 200, Coral Gables, FL 33134 -
LC STMNT OF RA/RO CHG 2019-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 6625 MIAMI LAKES DRIVE, SUITE 342, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-04-24 6625 MIAMI LAKES DRIVE, SUITE 342, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2011-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
CORLCRACHG 2019-09-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State