Search icon

INTERGLOBAL PARTS CORP - Florida Company Profile

Company Details

Entity Name: INTERGLOBAL PARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERGLOBAL PARTS 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000066203
Address: 7901 W 25TH COURT, HIALEAH, FL, 33016, US
Mail Address: 9141 SUNRISE LAKES BLVD, APT 112, SUNRISE, FL, 33322, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENARANDA GERALD Vice President 8751 SHADOW WOOD BLVD., CORAL SPRINGS, FL, 33071
SMITH JAVIER President 9141 SUNRISE LAKES BLVD APT 112, SUNRISE, FL, 33322
SMITH JAVIER Treasurer 9141 SUNRISE LAKES BLVD APT 112, SUNRISE, FL, 33322
SMITH JAVIER Secretary 9141 SUNRISE LAKES BLVD APT 112, SUNRISE, FL, 33322
SMITH JAVIER Agent 7901 W 25TH COURT, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113910 INTERGLOBAL TRANSPORT EXPIRED 2013-11-20 2018-12-31 - 9141 SUNRISE LAKES BLVD, # 112, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 7901 W 25TH COURT, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-10-17 7901 W 25TH COURT, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-10-17 SMITH, JAVIER -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 7901 W 25TH COURT, HIALEAH, FL 33016 -

Documents

Name Date
Amendment 2013-10-17
Domestic Profit 2013-08-08
Off/Dir Resignation 2013-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State