Search icon

INTERMAX TOOLS, INC.

Company Details

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

Agent

Name Role Address
ORS LOURDES Agent 7700 N KENDALL DRIVE, MIAMI, FL, 33156

Vice President

Name Role Address
ORS LOURDES Vice President 7700 N KENDALL DRIVE, MIAMI, FL, 33156

Secretary

Name Role Address
FISH MICHAEL K Secretary 7700 N KENDALL DRIVE, MIAMI, FL, 33156

President

Name Role Address
ROBINSON GARY President 1600 NW 108TH AVE, SWEETWATER, FL, 33172

Director

Name Role Address
LANCIONI FABIANA Director 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
BARBUY LISANDRO Director 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005020 CROSSMASTER EXPIRED 2017-01-13 2022-12-31 No data 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 No data
AMENDMENT 2015-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-18 1600 NW 108TH AVE, SWEETWATER, FL 33172 No data
CHANGE OF MAILING ADDRESS 2015-12-18 1600 NW 108TH AVE, SWEETWATER, FL 33172 No data
AMENDMENT 2015-07-21 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State