Search icon

INTER IMMI SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Gonzalez Carolina Auth 4666 Hammock CIR, Delray beach, FL, 334455316
Gonzalez Carolina Agent 777 SW 37TH AVE, MIAMI, FL, 33135

Fictitious Names

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

Events

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 - -

Documents

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