Search icon

INTERIUS INC - Florida Company Profile

Company Details

Entity Name: INTERIUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIUS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: P13000101206
FEI/EIN Number 901036214

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

Address: 7261 NE 4TH AVE, MIAMI, FL, 33138, US
Mail Address: 11635 SW 123 AV, Miami, FL, 33186, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA ACCOUNTING FIRM CORP Agent -
RODRIGUEZ JORGE President 11914 SW 78 TERRACE, MIAMI, FL, 33183
QUIJANO JUAN C Vice President 3220 N 36TH ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-30 7261 NE 4TH AVE, # 103, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 11635 SW 123 AV, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7261 NE 4TH AVE, # 103, MIAMI, FL 33138 -
AMENDMENT AND NAME CHANGE 2018-05-18 INTERIUS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000661320 ACTIVE 1000001015968 DADE 2024-10-09 2044-10-23 $ 27,753.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000074922 TERMINATED 1000000771033 BROWARD 2018-01-31 2028-02-21 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-05-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6773177706 2020-05-01 0455 PPP 7261 NE 4th Avenue 103, Miami, FL, 33138
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59200
Loan Approval Amount (current) 59200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59916.98
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State