Search icon

INTIQ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTIQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2014 (11 years ago)
Document Number: L13000044270
FEI/EIN Number 462372558
Address: 13590 SW 134th Ave, MIAMI, FL, 33186, US
Mail Address: 12080 SW 127th Ave., Miami, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENZUELA MARISOL Managing Member 12080 SW 127th Ave., Miami, FL, 33186
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
844-818-5305
Contact Person:
MARISOL VALENZUELA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2646411

Unique Entity ID

Unique Entity ID:
UZ6LG4AN6SM4
CAGE Code:
94W67
UEI Expiration Date:
2026-02-20

Business Information

Activation Date:
2025-02-24
Initial Registration Date:
2021-08-16

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090273 INTI.Q SOLUTIONS ACTIVE 2023-08-02 2028-12-31 - 12080 SW 127TH AVE, SUITE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 13590 SW 134th Ave, Suite 105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-02 13590 SW 134th Ave, Suite 105, MIAMI, FL 33186 -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26050.00
Total Face Value Of Loan:
26050.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21300.00
Total Face Value Of Loan:
21300.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17735.00
Total Face Value Of Loan:
17735.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,735
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,966.77
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $17,735
Jobs Reported:
5
Initial Approval Amount:
$26,050
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,319.78
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $26,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State