Search icon

INTERFY INTERNATIONAL LLC

Company Details

Entity Name: INTERFY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L16000172755
FEI/EIN Number 32-0508428
Address: 6000 METROWEST BLVD, ORLANDO, FL, 32835, US
Mail Address: 6000 METROWEST BLVD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OGC ASSOCIATES PA Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Manager

Name Role Address
VALENTE LAUDEMIR R Manager 1556 ASPEN AVE, DAVENPORT, FL, 33837
MARIANO MARTINS LECIVANIA Manager 1556 ASPEN AVE, DAVENPORT, FL, 33837
MARTINS RODRIGUES LUCAS Manager 1556 ASPEN AVE, DAVENPORT, FL, 33837
MARTINS RODRIGUES LARA FABIAN Manager 1556 ASPEN AVE, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070321 ACQUAFY ACTIVE 2021-05-24 2026-12-31 No data 6000 METROWEST BLVD., SUITE 203, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 6000 METROWEST BLVD, STE 200, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2024-04-09 6000 METROWEST BLVD, STE 200, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 OGC ASSOCIATES PA No data
LC AMENDMENT AND NAME CHANGE 2017-12-01 INTERFY INTERNATIONAL LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-05-01
LC Amendment and Name Change 2017-12-01
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State