Search icon

INTERBROKERS, INC. - Florida Company Profile

Company Details

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

INTERBROKERS, 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: 19 Sep 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2004 (20 years ago)
Document Number: P96000077992
FEI/EIN Number 650695970

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

Address: 7023 NW 113TH PLACE, DORAL, FL, 33178, US
Mail Address: PO BOX 228450, MIAMI, FL, 33222, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES RICARDO President 7023 NW 113TH PLACE, MIAMI, FL, 33178
ROSALES RICARDO Director 7023 NW 113TH PLACE, MIAMI, FL, 33178
Rosales Diego M Vice President 7023 NW 113TH PLACE, DORAL, FL, 33178
RAPPORT STEPHEN R Agent 201 ALHAMBRA CIR., STE. 711, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030426 INTERBROKERS INSURANCE GROUP ACTIVE 2024-02-27 2029-12-31 - 7023 NW 113TH PLACE, DORAL, FL, 33178
G24000020915 INTERBROKERS GROUP ACTIVE 2024-02-06 2029-12-31 - 7023 NW 113TH PLACE, DORAL, FL, 33178
G22000064567 INTERBROKERS P&C INSURANCE AGENCY ACTIVE 2022-05-24 2027-12-31 - 7023 NW 113TH PLACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-11 7023 NW 113TH PLACE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 7023 NW 113TH PLACE, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
MARTIN LUSTGARTEN, VS INTERBROKERS, INC., 3D2021-1326 2021-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23239

Parties

Name MARTIN LUSTGARTEN ACHERMAN
Role Appellant
Status Active
Representations CARLOS F. OSORIO, ANDRES F. REY, WARREN DANIEL ZAFFUTO
Name INTERBROKERS, INC.
Role Appellee
Status Active
Representations MICHAEL SIMON, ELAINE D. WALTER, Elizabeth K. Russo, YVETTE R. LAVELLE
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-31
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's Unopposed Motion for Leave to Exceed Page Limit in its Reply to the Petition for Writ of Certiorari is granted as stated in the Motion. The Reply filed on August 26, 2021, is accepted by the Court.
Docket Date 2021-09-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ PETITIONER'S UNOPPOSED MOTION FOR LEAVE TOEXCEED PAGE LIMIT IN REPLY BRIEFON PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARTIN LUSTGARTEN ACHERMAN
Docket Date 2021-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MARTIN LUSTGARTEN ACHERMAN
Docket Date 2021-08-26
Type Response
Subtype Reply
Description REPLY ~ PETITIONER LUSTGARTEN'S REPLY BRIEF (Amended)
On Behalf Of MARTIN LUSTGARTEN ACHERMAN
Docket Date 2021-08-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER LUSTGARTEN'S REPLY BRIEF
On Behalf Of MARTIN LUSTGARTEN ACHERMAN
Docket Date 2021-08-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of INTERBROKERS, INC.
Docket Date 2021-08-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI AS TO ORDERSTAYING CASE
On Behalf Of INTERBROKERS, INC.
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Interbrokers, Inc.’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including August 11, 2021.
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN LUSTGARTEN ACHERMAN
Docket Date 2021-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of INTERBROKERS, INC.
Docket Date 2021-07-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days of the response.
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN LUSTGARTEN ACHERMAN
Docket Date 2021-06-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MARTIN LUSTGARTEN ACHERMAN
Docket Date 2021-06-21
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the petitioner is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NON-COMPLIANT INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASE: 21-1172
On Behalf Of MARTIN LUSTGARTEN ACHERMAN
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MARTIN LUSTGARTEN'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARTIN LUSTGARTEN ACHERMAN

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924627705 2020-05-01 0455 PPP 8750 NW 36TH ST STE 550, DORAL, FL, 33178
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104780
Loan Approval Amount (current) 104780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 80
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105986.54
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State