Search icon

INTELLI HOMES TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: INTELLI HOMES TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLI HOMES TECHNOLOGY, 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: 01 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2022 (3 years ago)
Document Number: P11000020475
FEI/EIN Number 452317149

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

Address: 15053 sw 28th st, MIAMI, FL, 33185, US
Mail Address: 15053 sw 28th, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA JUAN C President 15053 SW 28 ST, MIAMI, FL, 33185
MONTOYA JUAN C Director 15053 SW 28 ST, MIAMI, FL, 33185
ALVAREZ LUZ D Vice President 15, MIAMI, FL, 33185
ALVAREZ LUZ D Director 15, MIAMI, FL, 33185
MONTOYA JUAN C Agent 15053 SW 28th st, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 15053 sw 28th st, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2024-04-30 15053 sw 28th st, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 15053 SW 28th st, MIAMI, FL 33185 -
REINSTATEMENT 2022-03-20 - -
REGISTERED AGENT NAME CHANGED 2022-03-20 MONTOYA, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-03-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State