Search icon

INTERPRETER TRANSLATION, LLC - Florida Company Profile

Company Details

Entity Name: INTERPRETER TRANSLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERPRETER TRANSLATION, 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 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: L14000089408
FEI/EIN Number 47-1009374

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

Address: 1228 West Avenue, Miami Beach, FL, 33139, US
Mail Address: 1228 West Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGENHEIMER KAREN Authorized Person 1228 West Avenue, Miami Beach, FL, 33139
BORGENHEIMER KAREN Manager 1228 West Avenue, Miami Beach, FL, 33139
BORGENHEIMER KAREN B Agent 1228 West Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-08-21 INTERPRETER TRANSLATION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 1228 West Avenue, 1404, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-04-10 1228 West Avenue, 1404, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 1228 West Avenue, 1404, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2015-01-20 INTERPRETERTRANSLATION.COM, LLC -
LC AMENDMENT 2014-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
LC Name Change 2023-08-21
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State