Entity Name: | INTER IMMI SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTER IMMI SERVICES, 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: | 29 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | L16000000178 |
FEI/EIN Number |
81-1014266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SW 37TH AVE, SUITE 501, MIAMI, FL, 33135, US |
Mail Address: | 10810 katyfreeway, SUITE 105, houston, TX, 77043, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Carolina | Auth | 4666 Hammock CIR, Delray beach, FL, 334455316 |
Gonzalez Carolina | Agent | 777 SW 37TH AVE, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060642 | AU IMMIGRATION SERVICES | EXPIRED | 2016-06-20 | 2021-12-31 | - | 2600 S DOUGLAS RD, SUITE 501, PENSACOLA, FL, 33134 |
G16000060637 | US IMMIGRATION SERVICES | EXPIRED | 2016-06-20 | 2021-12-31 | - | 2600 S DOUGLAS ROAD, SUITE 501, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-15 | Gonzalez , Carolina | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 777 SW 37TH AVE, SUITE 501, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-09 | 777 SW 37TH AVE, SUITE 501, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 777 SW 37TH AVE, SUITE 501, MIAMI, FL 33135 | - |
REINSTATEMENT | 2019-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-11-15 |
AMENDED ANNUAL REPORT | 2023-11-01 |
AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-12-02 |
ANNUAL REPORT | 2022-02-22 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State