Search icon

INTERSTATE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: INTERSTATE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERSTATE CAPITAL, 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: 15 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: L14000161050
FEI/EIN Number 47-2202399

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

Address: 1731 GERMANO WAY, PLEASANTON, CA, 94566, US
Mail Address: 1731 GERMANO WAY, PLEASANTON, CA, 94566
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK AZAM Managing Member 1731 GERMANO WAY, PLEASANTON, CA, 94566
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031064 INTERSTATE LENDING ACTIVE 2025-03-03 2030-12-31 - 68 SE 6TH ST, UNIT 3711, MIAMI, FL, 33131
G25000011829 INTERSTATE LENDING, LLC ACTIVE 2025-01-28 2030-12-31 - 68 SE 6TH STREET, 3711, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 68 SE 6th Street, 3711, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 68 SE 6th Street, 3711, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1731 GERMANO WAY, PLEASANTON, CA 94566 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-08-17 CORPORATE CREATIONS NETWORK, INC. -
LC AMENDMENT 2023-08-17 - -
CHANGE OF MAILING ADDRESS 2023-08-17 1731 GERMANO WAY, PLEASANTON, CA 94566 -
LC STMNT OF RA/RO CHG 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-30
LC Amendment 2023-08-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State