Search icon

INT'L AMERITECH CORPORATION

Company Details

Entity Name: INT'L AMERITECH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2014 (11 years ago)
Document Number: P14000053320
FEI/EIN Number 47-1147581
Address: 10216 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016, US
Mail Address: 10216 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BALADRON LUIS R Agent 10216 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016

President

Name Role Address
BALADRON LUIS R President 10216 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016

Treasurer

Name Role Address
BALADRON LUIS R Treasurer 10216 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016

Secretary

Name Role Address
BALADRON LUIS R Secretary 10216 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016

Vice President

Name Role Address
BALADRON LUIS MARCELO Vice President 10216 NW 80th AVENUE, HIALEAH GARDENS, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003878 JR UNIFORMS ACTIVE 2023-01-09 2028-12-31 No data 10216 NW 80 AV, HIALEAH GARDENS, FL, 33016
G15000035687 ALBELOS PRINTING EXPIRED 2015-04-08 2020-12-31 No data 9802 NW 80TH AVE, G47, HIALEAH GARDENS, FL, 33016
G14000095567 ATILA EMBROIDERY EXPIRED 2014-09-18 2019-12-31 No data 9802 NW 80TH AVENUE, UNIT # 47, HIALEAH GARDENS, FL, 33016
G14000076734 JR UNIFORMS SCREEN PRINTING & EMBROIDERY EXPIRED 2014-07-24 2019-12-31 No data 9802 NW 80TH AVENUE, UNIT # 47, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 10216 NW 80TH AVENUE, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-03-05 10216 NW 80TH AVENUE, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 10216 NW 80TH AVENUE, HIALEAH GARDENS, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2016-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State