Search icon

INTEMPORA, INC.

Company Details

Entity Name: INTEMPORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000066976
FEI/EIN Number 46-3418614
Mail Address: 16850 Collins Ave, Sunny Isles Beach, FL, 33160, US
Address: 903 NE 24th Ave, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pariente Marc Agent 1560 Lenox Ave, Miami Beach, FL, 33139

President

Name Role Address
LASRY DANIELLE President 16850 Collins Ave, Sunny Isles Beach, FL, 33160

Director

Name Role Address
LASRY DANIELLE Director 16850 Collins Ave, Sunny Isles Beach, FL, 33160

Vice President

Name Role Address
Ishman Robert g Vice President 16850 Collins Ave, Sunny Isles Beach, FL, 33160

Officer

Name Role Address
Pariente Marc Officer 16850 Collins Ave, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 903 NE 24th Ave, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2021-02-18 903 NE 24th Ave, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2021-02-18 Pariente, Marc No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 1560 Lenox Ave, 302, Miami Beach, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State