Search icon

INTERMEDICS SUPPLY INC.

Company Details

Entity Name: INTERMEDICS SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: P13000015006
FEI/EIN Number 42-1773927
Address: 5955 nw 105th ct, doral, FL, 33178, US
Mail Address: 5955 nw 105th ct, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOLIVAR NELSON Agent 5955 NW 105TH CT, DORAL, FL, 33178

Director

Name Role Address
BOLIVAR NELSON Director 5955 NW 105TH CT, DORAL, FL, 33178
SANFILIPPO ROSALIA Director 5955 NW 105TH CT, DORAL, FL, 33178

President

Name Role Address
BOLIVAR NELSON President 5955 NW 105TH CT, DORAL, FL, 33178

Treasurer

Name Role Address
BOLIVAR NELSON Treasurer 5955 NW 105TH CT, DORAL, FL, 33178

Vice President

Name Role Address
SANFILIPPO ROSALIA Vice President 5955 NW 105TH CT, DORAL, FL, 33178

Secretary

Name Role Address
SANFILIPPO ROSALIA Secretary 5955 NW 105TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 5955 nw 105th ct, apt 523, doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-07-20 5955 nw 105th ct, apt 523, doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 5955 NW 105TH CT, APT 523, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 BOLIVAR, NELSON No data
AMENDMENT 2016-04-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000335341 TERMINATED 1000000927440 MIAMI-DADE 2022-07-01 2032-07-13 $ 422.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-27
Amendment 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State