Entity Name: | INTELFAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTELFAX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 10 Jul 1990 (35 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | L88752 |
FEI/EIN Number |
650208540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8525 NW 53RD TERRACE, SUITE 100, MIAMI, FL, 33166, US |
Mail Address: | 8525 NW 53RD TERR, SUITE 100, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORE CLAUDIA P | Secretary | 7559 NW 70TH ST, MIAMI, FL |
FIORE CLAUDIA P | Director | 7559 NW 70TH ST, MIAMI, FL |
INTIHAR MATT | Treasurer | 11101 NW 18TH PL, PEMBROKE PIENS, FL |
INTIHAR MATT | Director | 11101 NW 18TH PL, PEMBROKE PIENS, FL |
VASQUEZ JULIO | Director | 9159 SW 77TH AVE 201, MIAMI, FL |
ROCHA AURELIO | Director | 9159 SW 77TH AVE 201, MIAMI, FL |
C T CORPORATION SYSTEM | Agent | - |
FIORE, FRANK A. | President | 7559 NW 70TH ST, MIAMI, FL |
FIORE, FRANK A. | Director | 7559 NW 70TH ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-08-29 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-08-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-30 | 8525 NW 53RD TERRACE, SUITE 100, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1993-07-30 | 8525 NW 53RD TERRACE, SUITE 100, MIAMI, FL 33166 | - |
AMENDMENT | 1991-11-25 | - | - |
AMENDMENT | 1991-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-06-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State