Search icon

INTELLIGENXIA, INC. - Florida Company Profile

Company Details

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

INTELLIGENXIA, 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: 17 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: P15000077162
FEI/EIN Number 47-5284570

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

Address: 2685 N.E. 188 STREET, MIAMI, FL, 33180
Mail Address: 2685 N.E. 188 STREET, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001300093 3100 UNIVERSITY BOULEVARD SOUTH, SUITE, JACKSONVILLE, FL, 32216 3100 UNIVERSITY BOULEVARD SOUTH, SUITE, JACKSONVILLE, FL, 32216 904-421-7388

Filings since 2005-11-17

Form type REGDEX
File number 021-68226
Filing date 2005-11-17
File View File

Filings since 2005-06-15

Form type REGDEX
File number 021-68226
Filing date 2005-06-15
File View File

Filings since 2004-08-06

Form type REGDEX
File number 021-68226
Filing date 2004-08-06
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTELLIGENXIA 401(K) PLAN AND TRUST 2010 593637161 2013-07-16 INTELLIGENXIA 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 9043590045
Plan sponsor’s address 3100 UNIVERSITY BLVD, SUITE 240, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 593637161
Plan administrator’s name INTELLIGENXIA
Plan administrator’s address 3100 UNIVERSITY BLVD, SUITE 240, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9043590045

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing DEBBIE HAMMOCK
Valid signature Filed with authorized/valid electronic signature
INTELLIGENXIA 401(K) PLAN AND TRUST 2009 593637161 2010-10-15 INTELLIGENXIA 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 9043590045
Plan sponsor’s address 3100 UNIVERSITY BLVD, SUITE 240, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 593637161
Plan administrator’s name INTELLIGENXIA
Plan administrator’s address 3100 UNIVERSITY BLVD, SUITE 240, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9043590045

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DAVID CLARKSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAFATTI CHRISTIAN Sr. Chief Executive Officer CERRO EL PLOMO 5855, SANTIAGO, LA, 755000
CASANOVA DINO Sr. CHIE CERRO EL PLOMO 5855, SANTIAGO, 755000
DAVID SAUER, Agent 15701 COLLINS AVENUE UNIT 1502, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 DAVID, SAUER -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 15701 COLLINS AVENUE UNIT 1502, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State