Search icon

INTERCAM SECURITIES, INC.

Company Details

Entity Name: INTERCAM SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2007 (17 years ago)
Document Number: P07000104691
FEI/EIN Number 450573583
Address: 1221 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1221 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1428009 1221 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131 1221 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131 305-377-8008

Filings since 2024-06-04

Form type X-17A-5
File number 008-67840
Filing date 2024-06-04
Reporting date 2023-12-31
File View File

Filings since 2024-03-01

Form type FOCUSN
File number 008-67840
Filing date 2024-03-01
Reporting date 2023-12-31
File View File

Filings since 2023-02-23

Form type X-17A-5
File number 008-67840
Filing date 2023-02-23
Reporting date 2022-12-31
File View File

Filings since 2023-02-23

Form type FOCUSN
File number 008-67840
Filing date 2023-02-23
Reporting date 2022-12-31
File View File

Filings since 2022-02-18

Form type FOCUSN
File number 008-67840
Filing date 2022-02-18
Reporting date 2021-12-31
File View File

Filings since 2022-02-18

Form type X-17A-5
File number 008-67840
Filing date 2022-02-18
Reporting date 2021-12-31
File View File

Filings since 2021-02-25

Form type X-17A-5
File number 008-67840
Filing date 2021-02-25
Reporting date 2020-12-31
File View File

Filings since 2021-02-25

Form type FOCUSN
File number 008-67840
Filing date 2021-02-25
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-67840
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-02-26

Form type FOCUSN
File number 008-67840
Filing date 2019-02-26
Reporting date 2018-12-31
File View File

Filings since 2019-02-26

Form type X-17A-5
File number 008-67840
Filing date 2019-02-26
Reporting date 2018-12-31
File View File

Filings since 2018-02-26

Form type FOCUSN
File number 008-67840
Filing date 2018-02-26
Reporting date 2017-12-31
File View File

Filings since 2018-02-26

Form type X-17A-5
File number 008-67840
Filing date 2018-02-26
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-67840
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-02-28

Form type FOCUSN
File number 008-67840
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-03-24

Form type X-17A-5
File number 008-67840
Filing date 2016-03-24
Reporting date 2015-12-31
File View File

Filings since 2016-03-03

Form type FOCUSN/A
File number 008-67840
Filing date 2016-03-03
Reporting date 2015-12-31
File View File

Filings since 2016-02-19

Form type FOCUSN
File number 008-67840
Filing date 2016-02-19
Reporting date 2015-12-31
File View File

Filings since 2015-03-03

Form type X-17A-5
File number 008-67840
Filing date 2015-03-03
Reporting date 2014-12-31
File View File

Filings since 2015-03-03

Form type FOCUSN
File number 008-67840
Filing date 2015-03-03
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type FOCUSN
File number 008-67840
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-67840
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-67840
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-21

Form type X-17A-5
File number 008-67840
Filing date 2012-02-21
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type FOCUSN
File number 008-67840
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-67840
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-67840
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-67840
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-04-01

Form type X-17A-5
File number 008-67840
Filing date 2009-04-01
Reporting date 2008-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YUQYHGAT6VVA56 P07000104691 US-FL GENERAL ACTIVE 2007-09-19

Addresses

Legal C/O EVERARDO, VIDAURRI, 1221 BRICKELL AVE, 200, MIAMI, US-FL, US, 33131
Headquarters 1221 Brickell Avenue, 200, Miami, US-FL, US, 33131

Registration details

Registration Date 2019-08-08
Last Update 2024-07-09
Status ISSUED
Next Renewal 2025-07-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P07000104691

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERCAM SECURITIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 450573583 2024-04-17 INTERCAM SECURITIES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE, STE 200, MIAMI, FL, 331313246

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing JONATHAN JONES
Valid signature Filed with authorized/valid electronic signature
INTERCAM SECURITIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 450573583 2023-04-11 INTERCAM SECURITIES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE, STE 600, MIAMI, FL, 331313246

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing JONATHAN JONES
Valid signature Filed with authorized/valid electronic signature
INTERCAM SECURITIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 450573583 2022-05-10 INTERCAM SECURITIES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE, STE 600, MIAMI, FL, 331313246

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing JONATHAN JONES
Valid signature Filed with authorized/valid electronic signature
INTERCAM SECURITIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 450573583 2021-03-31 INTERCAM SECURITIES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE STE 600, MIAMI, FL, 331313246

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing JONATHAN JONES
Valid signature Filed with authorized/valid electronic signature
INTERCAM SECURITIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 450573583 2020-04-13 INTERCAM SECURITIES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE #1070, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing J JONES
Valid signature Filed with authorized/valid electronic signature
INTERCAM SECURITIES INC. 401 K PROFIT SHARING PLAN TRUST 2018 450573583 2019-03-25 INTERCAM SECURITIES INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE #1070, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing J JONES
Valid signature Filed with authorized/valid electronic signature
INTERCAM SECURITIES INC. 401 K PROFIT SHARING PLAN TRUST 2017 450573583 2018-05-24 INTERCAM SECURITIES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE #1070, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing JONATHAN JONES
Valid signature Filed with authorized/valid electronic signature
INTERCAM SECURITIES INC. 401 K PROFIT SHARING PLAN TRUST 2016 450573583 2017-05-15 INTERCAM SECURITIES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE #1070, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing JJONES
Valid signature Filed with authorized/valid electronic signature
INTERCAM SECURITIES INC. 401 K PROFIT SHARING PLAN TRUST 2015 450573583 2016-06-10 INTERCAM SECURITIES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE #1070, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing JONATHAN JONES
Valid signature Filed with authorized/valid electronic signature
INTERCAM SECURITIES INC. 401 K PROFIT SHARING PLAN TRUST 2014 450573583 2015-06-08 INTERCAM SECURITIES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3053778008
Plan sponsor’s address 1221 BRICKELL AVE #1070, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing EVERARDO VIDAURRI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EVERARDO VIDAURRI Agent 1221 BRICKELL AVE, MIAMI, FL, 33131

Director

Name Role Address
EDUARDO GARCIA LECUONA Director 1221 BRICKELL AVE, MIAMI, FL, 33131
De la Mora Ruben Director 1221 BRICKELL AVENUE, MIAMI, FL, 33131
EVERARDO VIDAURRI Director 1221 BRICKELL AVE,, MIAMI, FL, 33131

President

Name Role Address
EVERARDO VIDAURRI President 1221 BRICKELL AVE,, MIAMI, FL, 33131

Secretary

Name Role Address
tiffany nealon Secretary 1221 brickell ave, miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1221 BRICKELL AVENUE, 200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-02-08 1221 BRICKELL AVENUE, 200, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1221 BRICKELL AVE, 200, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2010-03-31 EVERARDO, VIDAURRI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001497982 TERMINATED 1000000538291 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State