Search icon

INTER GLOBAL RESOURCES ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: INTER GLOBAL RESOURCES ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTER GLOBAL RESOURCES ASSET MANAGEMENT, 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: 18 Sep 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L17000193634
FEI/EIN Number 00-0000000

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

Address: 17321 SW 93 AVE, PALMETTOBAY, FL, 33157, US
Mail Address: 18495 S Dixie Hwy, 251, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ROGER A Member 17321 SW 93rd Ave, Palmetto Bay, FL, 33157
MENDOZA ROGER ACEO Agent 17321 SW 93rd Ave, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 17321 SW 93 AVE, PALMETTOBAY, FL 33157 -
LC NAME CHANGE 2022-12-13 INTER GLOBAL RESOURCES ASSET MANAGEMENT, LLC -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-30 17321 SW 93rd Ave, Palmetto Bay, FL 33157 -
REINSTATEMENT 2021-10-30 - -
REGISTERED AGENT NAME CHANGED 2021-10-30 MENDOZA, ROGER Alfrredo, CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-02 17321 SW 93 AVE, PALMETTOBAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-12-13
LC Name Change 2022-12-13
LC Amendment 2021-12-14
REINSTATEMENT 2021-10-30
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State