Entity Name: | INTERCEPTED TOWING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Nov 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000094364 |
FEI/EIN Number | 46-4208732 |
Address: | 13725 sw 139 ct suite 106, MIAMI, FL 33186 |
Mail Address: | 15113 sw 109 lane, MIAMI, FL 33196 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON, GLORIA E | Agent | 13725 SW 139TH CT, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
LEON, GLORIA E | President | 13725 SW 139TH CT SUITE 106, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Cabrera, Braulio | Mngr | 15113 sw 109 lane, MIAMI, FL 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 13725 sw 139 ct suite 106, MIAMI, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-18 | 13725 sw 139 ct suite 106, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-18 | 13725 SW 139TH CT, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000220754 | LAPSED | 2018-020709-CA-01 | CC 11 JC MIAMI-DADE CNTY | 2018-11-03 | 2024-03-27 | $22,475.00 | SANTANDER CONSUMER USA INC., 1601 ELM STREET, SUITE 800, DALLAS, TX 75201 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-09-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-21 |
AMENDED ANNUAL REPORT | 2014-09-18 |
ANNUAL REPORT | 2014-05-27 |
Domestic Profit | 2013-11-20 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State