Search icon

INTERN LOAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: INTERN LOAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERN LOAN HOLDINGS, 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: 02 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L13000138792
FEI/EIN Number 46-4263989

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

Address: 1 West Las Olas Blvd., Suite 500, Ft. Lauderdale, FL, 33301, US
Mail Address: 1 West Las Olas Blvd., Suite 500, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNOSCIA MICHAEL Managing Member 1 West Las Olas Blvd., Ft. Lauderdale, FL, 33301
SORIN TRACY D Managing Member 1 West Las Olas Blvd., Ft. Lauderdale, FL, 33301
KOPELOWITZ BRIAN Agent 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 1 West Las Olas Blvd., Suite 500, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-01-21 1 West Las Olas Blvd., Suite 500, Ft. Lauderdale, FL 33301 -
REINSTATEMENT 2018-01-11 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 KOPELOWITZ, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State