Search icon

INTEREALTY EXCHANGE INC - Florida Company Profile

Company Details

Entity Name: INTEREALTY EXCHANGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEREALTY EXCHANGE 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: 28 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: P11000020697
FEI/EIN Number 27-5305130

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

Address: 1521 Alton Road, MIAMI BEACH, FL, 33139, US
Mail Address: 875 NE 79TH ST, MIAMI, FL, 33138, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIERI FEDERICO President 875 NE 79TH ST, MIAMI, FL, 33138
Vilas Boas Juliana Vice President 875 NE 79TH ST, MIAMI, FL, 33138
OLIVIERI FEDERICO Agent c/o JAS C LLC, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1521 Alton Road, #380, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-03-02 1521 Alton Road, #380, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 c/o JAS C LLC, 1521 Alton Road, #380, MIAMI BEACH, FL 33139 -
AMENDMENT 2014-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6676577009 2020-04-07 0455 PPP 460 NE 28th Street CU1, MIAMI, FL, 33137-4614
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104063
Loan Approval Amount (current) 104063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4614
Project Congressional District FL-24
Number of Employees 17
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98423.09
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State