Search icon

INTERAMERICAN TECH CORP. - Florida Company Profile

Company Details

Entity Name: INTERAMERICAN TECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERAMERICAN TECH 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: 15 Jun 2009 (16 years ago)
Document Number: P09000051908
FEI/EIN Number 800512225

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

Address: 9755 NW 52nd Street, Doral, FL, 33178, US
Mail Address: 9737 NW 41St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLOIS GASTON L President 9755 NW 52nd Street, Doral, FL, 33178
ALLOIS GASTON LSr. Agent 9755 NW 52nd Street, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073422 ITAMTECH ACTIVE 2023-06-16 2028-12-31 - 7927 NW 64 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 9755 NW 52nd Street, Apt. 303, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-03-06 ALLOIS, GASTON LUIS, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 7927 NW 64 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-01-21 7927 NW 64 STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628234 TERMINATED 1000000908779 DADE 2021-12-01 2041-12-08 $ 1,019.56 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 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17834
Current Approval Amount:
17834.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17922.47

Date of last update: 03 May 2025

Sources: Florida Department of State