Search icon

INTER-ASSISTANCE LLC - Florida Company Profile

Company Details

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

INTER-ASSISTANCE 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: 04 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: L13000002054
FEI/EIN Number 80-0881247

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

Address: 1571 SAWGRASS CORPORATE PKWY STE 100, SUNRISE, FL, 33323
Mail Address: 1571 SAWGRASS CORPORATE PKWY STE 100, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIAN MARIA F Manager 9644 GINGER CT, PARKLAND, FL, 33076
JULIAN MARIA F Agent 9644 GINGER CT, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115650 BTP - BUSINESS TRAVEL PROTECTION ACTIVE 2020-09-04 2025-12-31 - 2893 EXECUTIVE PARK DR, SUITE 204, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 JULIAN, MARIA FERNANDA -
LC AMENDMENT 2023-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 1571 SAWGRASS CORPORATE PKWY STE 100, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2023-05-11 1571 SAWGRASS CORPORATE PKWY STE 100, SUNRISE, FL 33323 -
LC AMENDMENT 2022-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 9644 GINGER CT, PARKLAND, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
LC Amendment 2023-05-11
ANNUAL REPORT 2023-04-26
LC Amendment 2022-07-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State