Search icon

INTERTRADER INC. - Florida Company Profile

Company Details

Entity Name: INTERTRADER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERTRADER 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: 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000068671
FEI/EIN Number 36-4769458

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

Address: 653 9th St, Hermosa Beach, CA, 90254, US
Mail Address: 653 9TH ST, Hermosa Beach, CA, 90254, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ JOSE A President 653 9th St, Hermosa Beach, CA, 90254
VELAZQUEZ JOSE A Treasurer 653 9th St, Hermosa Beach, CA, 90254
BROK SERGIO F Secretary 4151 NW 2ND AVE, MIAMI, FL, 33127
DIXON DEJON President 653 9th St, Hermosa Beach, CA, 90254
DIXON DEJON Treasurer 653 9th St, Hermosa Beach, CA, 90254
BROK SERGIO F Agent 4151 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 653 9th St, Hermosa Beach, CA 90254 -
CHANGE OF MAILING ADDRESS 2018-03-31 653 9th St, Hermosa Beach, CA 90254 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-13
Domestic Profit 2013-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State