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. |
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 |
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 |
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 | - | - |
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