Search icon

INTERMAX TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: INTERMAX TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERMAX TOOLS, 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: 02 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2015 (9 years ago)
Document Number: P15000055991
FEI/EIN Number 47-4453836

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

Address: 1600 NW 108TH AVE, SWEETWATER, FL, 33172, US
Mail Address: 1600 NW 108TH AVE, SWEETWATER, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORS LOURDES Vice President 7700 N KENDALL DRIVE, MIAMI, FL, 33156
FISH MICHAEL K Secretary 7700 N KENDALL DRIVE, MIAMI, FL, 33156
ROBINSON GARY President 1600 NW 108TH AVE, SWEETWATER, FL, 33172
LANCIONI FABIANA Director 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
BARBUY LISANDRO Director 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
ORS LOURDES Agent 7700 N KENDALL DRIVE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005020 CROSSMASTER EXPIRED 2017-01-13 2022-12-31 - 1600 NW 108TH AVE, MIAMI, FL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 7700 N KENDALL DRIVE, 405, MIAMI, FL 33156 -
AMENDMENT 2015-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-18 1600 NW 108TH AVE, SWEETWATER, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-12-18 1600 NW 108TH AVE, SWEETWATER, FL 33172 -
AMENDMENT 2015-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
Amendment 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313977110 2020-04-14 0455 PPP 1600 NW 108TH AVE Ste 1, MIAMI, FL, 33172-2007
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40576.95
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-2007
Project Congressional District FL-28
Number of Employees 3
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40993.59
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State