Entity Name: | INTERO GROUP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | L15000117487 |
FEI/EIN Number | 47-4657557 |
Address: | 718 NE 16TH AVE., FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 718 NE 16TH AVE., FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERO GROUP HOLDINGS LLC 401(K) PLAN | 2017 | 474657557 | 2018-02-01 | INTERO GROUP HOLDINGS LLC | 43 | |||||||||||||
|
||||||||||||||||||
INTERO GROUP HOLDINGS LLC 401(K) PLAN | 2016 | 474657557 | 2017-10-10 | INTERO GROUP HOLDINGS LLC | 22 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Salpeter Gitkin, LLP | Agent | 3864 Sheridan Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
DEBIASI PHILIP J | Manager | 718 NE 16TH AVE., FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 3864 Sheridan Street, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | Salpeter Gitkin, LLP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 718 NE 16TH AVE., FORT LAUDERDALE, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 718 NE 16TH AVE., FORT LAUDERDALE, FL 33304 | No data |
REINSTATEMENT | 2019-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2015-12-28 | No data | No data |
LC AMENDMENT | 2015-10-08 | No data | No data |
LC NAME CHANGE | 2015-09-04 | INTERO GROUP HOLDINGS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State