Search icon

INTERWORKING USA, INC. - Florida Company Profile

Company Details

Entity Name: INTERWORKING USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERWORKING USA, 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000101950
FEI/EIN Number 651053873

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

Address: 6930 Rue Vendome, MIAMI BEACH, FL, 33141, US
Mail Address: 6930 Rue Vendome, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCO CHRISTIAN Director 6930 Rue Vendome, MIAMI BEACH, FL, 33141
LUCCO CHRISTIAN President 6930 Rue Vendome, MIAMI BEACH, FL, 33141
LUCCO CHRISTIAN Secretary 6930 Rue Vendome, MIAMI BEACH, FL, 33141
LUCCO CHRISTIAN Treasurer 6930 Rue Vendome, MIAMI BEACH, FL, 33141
LUCCO CHRISTIAN Agent 6930 Rue Vendome, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08241900257 1-2-3 SIGNS & PRINTING EXPIRED 2008-08-28 2013-12-31 - 1964 NE 123RD STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6930 Rue Vendome, Apt 10, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-04-23 6930 Rue Vendome, Apt 10, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6930 Rue Vendome, Apt 10, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2006-05-08 LUCCO, CHRISTIAN -
CANCEL ADM DISS/REV 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State