Search icon

INTERNATIONAL FIVE INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL FIVE 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: 23 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000049171
FEI/EIN Number 208931292

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

Address: 2933 SW 3rd Avenue, MIAMI, FL, 33129, US
Mail Address: 2933 SW 3rd Avenue, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORRETT JUAN M President 2933 SW 3rd Avenue, MIAMI, FL, 33129
ORRETT JUAN M Secretary 2933 SW 3rd Avenue, MIAMI, FL, 33129
ORRETT JUAN M Treasurer 2933 SW 3rd Avenue, MIAMI, FL, 33129
ORRETT JUAN M Director 2933 SW 3rd Avenue, MIAMI, FL, 33129
ORRETT JUAN M Vice President 2933 SW 3rd Avenue, MIAMI, FL, 33129
Korenfield Adam Agent 2451 Brickell Avenue, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2451 Brickell Avenue, 15E, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Korenfield, Adam -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 2933 SW 3rd Avenue, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2014-01-14 2933 SW 3rd Avenue, MIAMI, FL 33129 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000677189 LAPSED 16-009479 CA 01 11TH JUD. CIRCUIT MIAMI DADE 2017-11-09 2022-12-14 $108,363.46 XEROX CORPORATION, A NEW YORK CORPORATION, 201 MERRITT 7, NORWALK, CT 06851
J17000649832 LAPSED 16-009479 CA 01 11TH JUD. CIRCUIT MIAMI DADE 2017-09-06 2022-11-30 $1,383,501.72 XEROX CORPORATION, A NEW YORK CORPORATION, 201 MERRITT 7, NORWALK, CT 06851
J10000918356 TERMINATED 1000000187241 DADE 2010-09-08 2030-09-15 $ 497.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-12
REINSTATEMENT 2011-09-28
REINSTATEMENT 2010-02-02
ANNUAL REPORT 2008-04-04
Domestic Profit 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State