Search icon

INTERAMERICAN INDUSTRIAL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: INTERAMERICAN INDUSTRIAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERAMERICAN INDUSTRIAL COMPANY, 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: 17 May 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000037241
FEI/EIN Number 650510744

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

Address: 12328 SW 117 CT, MIAMI, FL, 33186, US
Mail Address: 12328 SW 117 CT, STE. B, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE HECTOR President 12328 SW 117 CT, MIAMI, FL
GONZALEZ JAQUELINE Vice President 12328 SW 117 CT, MIAMI, FL
CONDE HECTOR Agent 12328 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-19 12328 SW 117 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1996-04-19 12328 SW 117 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1996-04-19 CONDE, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 1996-04-19 12328 SW 117 CT, STE. B, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 1996-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State