Search icon

INTERCONTINENTAL CONTRACTING AND ENGINEERING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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