Search icon

INTERAMERICAN ADVISORS, INC.

Company Details

Entity Name: INTERAMERICAN ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2002 (23 years ago)
Document Number: P01000084292
FEI/EIN Number 651132814
Address: 6801 SW 144 ST, PALMETTO BAY, FL, 33158, US
Mail Address: 6801 SW 144 ST, PALMETTO BAY, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900CV42MF912UY917 P01000084292 US-FL GENERAL ACTIVE 2001-08-27

Addresses

Legal c/o Aramburu, Diego J, 6801 SW 144th Street, Palmetto Bay, US-FL, US, 33158
Headquarters 6801 SW 144th Street, Palmetto Bay, US-FL, US, 33158

Registration details

Registration Date 2017-12-18
Last Update 2023-10-30
Status ISSUED
Next Renewal 2024-11-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P01000084292

Agent

Name Role Address
ARAMBURU DIEGO J Agent 6801 SW 144 ST, PALMETTO BAY, FL, 33158

President

Name Role Address
ARAMBURU DIEGO President 6801 SW 144 ST, PALMETTO BAY, FL, 33158

Secretary

Name Role Address
ARAMBURU DIEGO Secretary 6801 SW 144 ST, PALMETTO BAY, FL, 33158

Treasurer

Name Role Address
ARAMBURU DIEGO Treasurer 6801 SW 144 ST, PALMETTO BAY, FL, 33158

Director

Name Role Address
ARAMBURU DIEGO Director 6801 SW 144 ST, PALMETTO BAY, FL, 33158
GRANDA PATRICIA Director 6801 SW 144 ST, PALMETTO BAY, FL, 33158

Vice President

Name Role Address
GRANDA PATRICIA Vice President 6801 SW 144 ST, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 6801 SW 144 ST, PALMETTO BAY, FL 33158 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 6801 SW 144 ST, PALMETTO BAY, FL 33158 No data
CHANGE OF MAILING ADDRESS 2020-10-06 6801 SW 144 ST, PALMETTO BAY, FL 33158 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 ARAMBURU, DIEGO J No data
AMENDMENT 2002-02-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State