Search icon

INTIEM INC. - Florida Company Profile

Company Details

Entity Name: INTIEM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTIEM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2018 (7 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P18000032186
FEI/EIN Number 82-1724488

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

Address: 601 NE 39th ST, Miami Florida, FL, 33137, US
Mail Address: 601 NE 39th ST, Miami Florida, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN BJORN E President 601 NE 39th St, MIAMI, FL, 33137
MICHAEL SCHEINMAN DAVID Agent 11919 SW 42ND CT, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 601 NE 39th ST, APT 323, Miami Florida, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-03 601 NE 39th ST, APT 323, Miami Florida, FL 33137 -
AMENDMENT AND NAME CHANGE 2021-04-02 INTIEM INC. -
AMENDMENT 2018-10-15 - -
CONVERSION 2018-04-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000118379. CONVERSION NUMBER 500000180695

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
Amendment and Name Change 2021-04-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
Amendment 2018-10-15
Domestic Profit 2018-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State