Search icon

INTERFLASH CORP - Florida Company Profile

Company Details

Entity Name: INTERFLASH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERFLASH CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: P07000111772
FEI/EIN Number 352311425

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

Address: 8901 SW 157 AVE., SUITE # 16, MIAMI, FL, 33196, US
Mail Address: 8901 SW 157 AVE., SUITE # 16, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAVEROL ANA E President 8901 SW 157 AVE. # 16, MIAMI, FL, 33196
CLAVEROL ANA E Treasurer 8901 SW 157 AVE. # 16, MIAMI, FL, 33196
CLAVEROL ANA E Secretary 8901 SW 157 AVE. # 16, MIAMI, FL, 33196
CLAVEROL NELSON F Agent 8901 SW 157 AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070700055 PAKMAIL ACTIVE 2008-03-10 2028-12-31 - 8901 SW 157TH AVE, UNIT 16, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-05 - -
PENDING REINSTATEMENT 2013-04-18 - -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 8901 SW 157 AVE., SUITE # 16, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2009-02-20 8901 SW 157 AVE., SUITE # 16, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-20 8901 SW 157 AVE, SUITE # 16, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-19
Amendment 2018-07-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
140000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3072.00
Total Face Value Of Loan:
3072.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3072
Current Approval Amount:
3072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State