Search icon

INTERAMERICAN COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: INTERAMERICAN COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERAMERICAN COMPANY, 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: 03 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000186520
FEI/EIN Number 36-4823990

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

Address: 10050 NW 116TH WAY, SUITE 15, MEDLEY, FL, 33178, US
Mail Address: 10050 NW 116TH WAY, SUITE 15, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS Manager 10050 NW 116TH WAY, MEDLEY, FL, 33178-
RUSSELL ALEXANDER Manager 10050 NW 116TH WAY, MEDLEY, FL, 33178-
CASTRO MANUEL Manager 8440 MONTRAVAIL CIRCLE, TAMPA, FL, 33637
GARCIA CARLOS Agent 10050 NW 116TH WAY, MEDLEY, FL, 33178
CASTRO MARIO Manager 8440 MONTRAVAIL CIRCLE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 10050 NW 116TH WAY, SUITE 15, MEDLEY, FL 33178 -
REINSTATEMENT 2017-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 10050 NW 116TH WAY, SUITE 15, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-12-06 10050 NW 116TH WAY, SUITE 15, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 GARCIA, CARLOS -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2017-12-12
REINSTATEMENT 2017-12-06
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State