Search icon

INTERPOINT BUILDING PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: INTERPOINT BUILDING PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERPOINT BUILDING PRODUCTS 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: 20 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L14000046196
FEI/EIN Number 81-0858277

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

Address: 516 S Luna Ct, HOLLYWOOD, FL, 33021, US
Mail Address: 516 S Luna Ct, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO MAILEN Manager 516 S Luna Ct, HOLLYWOOD, FL, 33021
YANEZ URRUTIA JAVIER Auth 516 S Luna Ct, HOLLYWOOD, FL, 33021
CASTRO MAILEN Agent 516 S Luna Ct, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 516 S Luna Ct, #1, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-18 516 S Luna Ct, #1, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 516 S Luna Ct, #1, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-05-07 CASTRO, MAILEN -
LC STMNT OF RA/RO CHG 2018-05-07 - -
LC AMENDMENT AND NAME CHANGE 2018-04-16 INTERPOINT BUILDING PRODUCTS LLC -
LC NAME CHANGE 2016-03-31 ZENATRADE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-04
CORLCRACHG 2018-05-07
LC Amendment and Name Change 2018-04-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State