Search icon

INTERGLOBAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: INTERGLOBAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERGLOBAL FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000049156
FEI/EIN Number 47-3470129

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

Address: 14 E WASHINGTON ST, SUITE 406, ORLANDO, FL, 32801, US
Mail Address: 14 E WASHINGTON ST, SUITE 406, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Da Silva Jorge A Manager 4755 CHEVY PL, ORLANDO, FL, 32811
FISHER DANIEL J Agent 250 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
GLOBALCOM ENTERPRISES LLC Managing Member -
INTERGLOBAL INDIANA LLC Managing Member 358 S 700 E, SALT LAKE CITY, UT, 84102
CULTURE RESEARCHERS INC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 14 E WASHINGTON ST, SUITE 406, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-09-25 14 E WASHINGTON ST, SUITE 406, ORLANDO, FL 32801 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 FISHER, DANIEL J -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-01-25
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-12-08
LC Amendment and Name Change 2016-06-08
Florida Limited Liability 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State