Search icon

INTER MOVERS LLC - Florida Company Profile

Company Details

Entity Name: INTER MOVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTER MOVERS 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: 06 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L09000022430
FEI/EIN Number 264524608

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

Address: 3651 NW 5th ter, Boca Raton, FL, 33431, US
Mail Address: 236 WHITMAN DR, BROOKLYN, NY, 11234, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHTEYN VITA Manager 3651 NW 5th ter, Boca Raton, FL, 33431
SHTEYN VITA Agent 3651 NW 5th ter, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09084900070 TURN LOGISTICS EXPIRED 2009-03-25 2014-12-31 - 10920 BAYMEADOWS ROAD, SUITE 27-106, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 3651 NW 5th ter, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3651 NW 5th ter, Boca Raton, FL 33431 -
REINSTATEMENT 2019-05-23 - -
REGISTERED AGENT NAME CHANGED 2019-05-23 SHTEYN, VITA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-03-28 3651 NW 5th ter, Boca Raton, FL 33431 -
LC NAME CHANGE 2014-03-28 INTER MOVERS LLC -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-08-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-05-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-19
LC Name Change 2014-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State