Entity Name: | INTERMATICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERMATICA, 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: | 31 May 2016 (9 years ago) |
Document Number: | P16000048019 |
FEI/EIN Number |
371828962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8900 NW 107TH CT UNIT 203-3, DORAL, FL, 33178, US |
Mail Address: | 8900 NW 107TH CT UNIT 203-3, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES EDGAR A | President | 8900 NW 107TH CT UNIT 203-3, DORAL, FL, 33178 |
ALONSO GLORIA B | Vice President | 8900 NW 107TH CT UNIT 203-3, DORAL, FL, 33178 |
TORRES EDGAR A | Agent | 8900 NW 107TH CT UNIT 203-3, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-05 | 8900 NW 107TH CT UNIT 203-3, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-03-05 | 8900 NW 107TH CT UNIT 203-3, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-05 | 8900 NW 107TH CT UNIT 203-3, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-05 | TORRES, EDGAR A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-05 |
Reg. Agent Change | 2016-08-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State