Search icon

INTERTRANS USA LLC - Florida Company Profile

Company Details

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

INTERTRANS 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: 19 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L11000119965
FEI/EIN Number APPLIED FOR

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

Address: 5208 NE 12TH AVE, OAKLAND PARK, FL, 33334, US
Mail Address: PO BOX 21489, FT. LAUDERDALE, FL, 33335, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATHANS PHILIP S Manager 5208 NE 12TH AVE, OAKLAND PARK, FL, 33334
NATHANS PHILIP S Agent 5208 NE 12TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 5208 NE 12TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 5208 NE 12TH AVE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 NATHANS, PHILIP S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-08 5208 NE 12TH AVE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State