Search icon

INTERCAPITAL GROUP HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: INTERCAPITAL GROUP HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCAPITAL GROUP HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2013 (12 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P13000015645
FEI/EIN Number 46-2059887

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

Address: 10520 S.W. 103RD AVENUE, MIAMI, FL, 33176, US
Mail Address: 10520 S.W. 103RD AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL BYRON M President 10520 SW 103 AVENUE, MIAMI, FL, 33176
BERNAL MARITZA M Vice President 10520 SW 103 AVENUE, MIAMI, FL, 33176
ACEVEDO & ASSOCIATES Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023469 FMRI CONSULTING EXPIRED 2013-03-11 2018-12-31 - 10520 SW 103RD AVENUE, MIAMI, FL, 33176-3571
G13000019591 MB ART EXPIRED 2013-02-25 2018-12-31 - 10520 SW 103RD AVE., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-11
Domestic Profit 2013-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State