Entity Name: | INTERTECH SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERTECH SUPPLY, 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: |
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: | 15 Apr 2009 (16 years ago) |
Document Number: | P09000033693 |
FEI/EIN Number |
264679576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13334 SW 9TE, MIAMI, FL, 33184 |
Mail Address: | 13334 SW 9TE, MIAMI, FL, 33184 |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ANGELA | Othe | 13334 SW 9 TERRACE, MIAMI, FL, 33184 |
HIERRO CARLOS M | President | 13334 sw 9th Terrace, MIAMI, FL, 33184 |
Hierro Deneb | Vice President | 13334 SW 9TE, MIAMI, FL, 33184 |
HIERRO CARLOS M | Agent | 13334 SW 9TERRACE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-06 | HIERRO, CARLOS M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 13334 SW 9TERRACE, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-18 | 13334 SW 9TE, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2011-11-18 | 13334 SW 9TE, MIAMI, FL 33184 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State