Search icon

INTERSALES SOUTH, INC. - Florida Company Profile

Company Details

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

INTERSALES SOUTH, 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 Jul 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2003 (22 years ago)
Document Number: P95000054885
FEI/EIN Number 650605693

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

Address: 2121 SW 3 AVENUE, MIAMI, FL, 33129, US
Mail Address: 2121 SW 3 AVENUE, 600, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MIGUEL President 600 SW 3D AV, MIAMI, FL, 33129
RODRIGUEZ MIGUEL A Agent 2250 SW 3 AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-29 2121 SW 3 AVENUE, 600, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2121 SW 3 AVENUE, 600, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2250 SW 3 AVENUE, 150, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-29 - -
REINSTATEMENT 1997-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000406911 ACTIVE 1000000264391 MIAMI-DADE 2012-04-18 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State