Entity Name: | INTERCONTINENTAL CONTRACTING AND ENGINEERING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERCONTINENTAL CONTRACTING AND ENGINEERING CORP 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: | 01 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2017 (8 years ago) |
Document Number: | P14000064795 |
FEI/EIN Number |
47-1498658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8130 SW 13th TERRACE, MIAMI, FL, 33144, US |
Mail Address: | 8130 SW 13th TERRACE, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDEZ GEISY | President | 8130 SW 13TH TERRACE, MIAMI, FL, 33144 |
QUINTERO BERNARDO | Secretary | 8130 SW 13th TERRACE, MIAMI, FL, 33144 |
GEISY VALDEZ | Agent | 8130 SW 13th TERRACE, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-29 | GEISY, VALDEZ | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 8130 SW 13th TERRACE, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 8130 SW 13th TERRACE, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 8130 SW 13th TERRACE, MIAMI, FL 33144 | - |
AMENDMENT | 2015-11-02 | - | - |
AMENDMENT | 2015-10-21 | - | - |
AMENDMENT | 2014-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000636553 | ACTIVE | 2023-28309-CA-01 | CIR CT 11TH JUD MIAMI-DADE FL | 2024-04-17 | 2029-10-03 | $367,380.00 | AMPARO L. MORA CARCAMO & YUNIER GUERRA, 5550 SW 115 AVE., MIAMI, FL 33187 |
J23000489062 | ACTIVE | 2023-047602-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2023-09-08 | 2028-10-16 | $1,449.50 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
J22000570962 | ACTIVE | 2022-021038-SP-23 | MIAMI-DADE COUNTY COURT | 2022-10-20 | 2027-12-27 | $6,412.13 | LEADERS MERCHANT SVCS (LLC), 30721 RUSSELL RANCH RD, 200, WESTLAKE VILLAGE, CA 91362 |
J22000375537 | ACTIVE | 2022-010452-CA-01 | 11TH CIR CT MIAMI DADE CTY, FL | 2022-08-04 | 2027-08-04 | $121834.53 | JAGUEYCH, LLC, 7465 SW 8TH ST, MIAMI, FL 33144 |
J22000418451 | ACTIVE | 2022-10452-CA-01 | 11TH JUD CIR MIAMI DADE CTY FL | 2022-08-04 | 2027-09-07 | $121,834.53 | JAGUEYCH, LLC, 7465 SW 8TH STREET, MIAMI. FL 33144 |
J23000201426 | ACTIVE | 2022-010452-CA-01 | 11TH JUDICIAL CIRCUIT | 2022-08-04 | 2028-05-04 | $121834.53 | JAGUEYCH, LLC, C/O KOGAN LAW, P.A., 1835 E HALLANDALE BEACH BLVD, #444, HALLANDALE BEACH, FL 33009 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-19 |
Amendment | 2016-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State